- Company Overview for RW TIBER CONSTRUCTION LIMITED (09481149)
- Filing history for RW TIBER CONSTRUCTION LIMITED (09481149)
- People for RW TIBER CONSTRUCTION LIMITED (09481149)
- More for RW TIBER CONSTRUCTION LIMITED (09481149)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2018 | AP01 | Appointment of Mr David Robert Hannah as a director on 31 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Mar 2017 | AP02 | Appointment of Hannatology Limited as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 47 Tiber Gardens London N1 0XF England to Quarry Hill Bungalow Orsett Road Grays RM17 5TT on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Ankuchamy Ganapathi as a director on 20 March 2017 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Dec 2015 | TM01 | Termination of appointment of Ricky Winter as a director on 30 December 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Ankuchamy Ganapathi as a director on 30 December 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|