- Company Overview for RWS BROKERS LIMITED (10563934)
- Filing history for RWS BROKERS LIMITED (10563934)
- People for RWS BROKERS LIMITED (10563934)
- More for RWS BROKERS LIMITED (10563934)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | PSC07 | Cessation of Andrew Day as a person with significant control on 1 November 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
11 Jan 2019 | TM01 | Termination of appointment of Andrew Day as a director on 1 November 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Richard Bruce Taylor as a director on 1 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
24 Oct 2018 | PSC07 | Cessation of Rosemary Weston as a person with significant control on 7 September 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Maciej Pawel Lach as a director on 18 October 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Andrew Day as a director on 10 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Andrew Day as a director on 7 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Rosemary Weston as a director on 7 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Maciej Pawel Lach as a director on 6 August 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from The Workshop Chetwynd Lodge Chester Road Newport Shropshire TF10 8AB to 4 Sunrise Centre Sutherland Road Longton Stoke-on-Trent Staffordshire ST3 1HZ on 19 December 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 182 Chetwynd Street Stoke-on-Trent ST6 1PU England to The Workshop Chetwynd Lodge Chester Road Newport Shropshire TF10 8AB on 27 September 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|