- Company Overview for RTW CLOTHING LTD (07835737)
- Filing history for RTW CLOTHING LTD (07835737)
- People for RTW CLOTHING LTD (07835737)
- Charges for RTW CLOTHING LTD (07835737)
- Insolvency for RTW CLOTHING LTD (07835737)
- More for RTW CLOTHING LTD (07835737)
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) |
---|---|---|---|
09 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE United Kingdom to 24 Conduit Place London W2 1EP on 12 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Martin Brecker as a director on 19 May 2015 | |
28 Apr 2015 | AP01 | Appointment of Mrs Jubilee Brecker as a director on 28 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE England to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 Unit 114, the Hub Network 300 Kensal Road London W10 5BE on 7 April 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Jubilee Brecker as a director on 2 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Jul 2013 | MR01 | Registration of charge 078357370007 | |
04 Jul 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom on 19 June 2013 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2012
|
|
16 Oct 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
11 Oct 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 | |
09 Aug 2012 | AP01 | Appointment of Mr Martin Brecker as a director |