- Company Overview for RWM CONSULTANTS LIMITED (11184657)
- Filing history for RWM CONSULTANTS LIMITED (11184657)
- People for RWM CONSULTANTS LIMITED (11184657)
- More for RWM CONSULTANTS LIMITED (11184657)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
22 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
27 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Jul 2019 | AP03 | Appointment of Mrs Karen Louise Mitchell as a secretary on 12 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mrs Karen Louise Mitchell as a person with significant control on 31 March 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Karen Louise Mitchell as a director on 12 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 12 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Coronation House, 2 Queen Street Lymington SO41 9NH United Kingdom to 55 South Street Lymington Hampshire SO41 8DY on 5 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
03 May 2018 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
26 Apr 2018 | AP01 | Appointment of Mr. Robert William Mitchell as a director on 2 February 2018 | |
26 Apr 2018 | AP04 | Appointment of Incorporated Company Secretaries Limited as a secretary on 2 February 2018 | |
26 Apr 2018 | PSC01 | Notification of Karen Louise Mitchell as a person with significant control on 12 February 2018 | |
26 Apr 2018 | PSC01 | Notification of Robert William Mitchell as a person with significant control on 12 February 2018 | |
26 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Michael Duke as a director on 2 February 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|