- Company Overview for RYTHMS/OMWARD BOUND LIMITED (07282323)
- Filing history for RYTHMS/OMWARD BOUND LIMITED (07282323)
- People for RYTHMS/OMWARD BOUND LIMITED (07282323)
- Insolvency for RYTHMS/OMWARD BOUND LIMITED (07282323)
- More for RYTHMS/OMWARD BOUND LIMITED (07282323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2017 | COCOMP | Order of court to wind up | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Mordechai Essakow as a person with significant control on 6 April 2016 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Jan 2014 | TM01 | Termination of appointment of Fatemeh Eskandarypur as a director | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
19 Feb 2013 | AD01 | Registered office address changed from 5 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 19 February 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2012 | AP01 | Appointment of Mrs Fatemeh Eskandarypur as a director | |
24 Sep 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Mordechai Essakow on 23 September 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
18 Jul 2011 | TM02 | Termination of appointment of Passer, Chevern & Co Ltd as a secretary | |
15 Dec 2010 | CERTNM |
Company name changed rhythms/omward bound LIMITED\certificate issued on 15/12/10
|
|
30 Jun 2010 | AP04 | Appointment of Passer, Chevern & Co Ltd as a secretary | |
30 Jun 2010 | AP01 | Appointment of Mr Mordechai Essakow as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
14 Jun 2010 | NEWINC | Incorporation |