Advanced company searchLink opens in new window

RTW CLOTHING LTD

Company number 07835737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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