- Company Overview for RWA FINANCIAL PLANNING LTD (12422775)
- Filing history for RWA FINANCIAL PLANNING LTD (12422775)
- People for RWA FINANCIAL PLANNING LTD (12422775)
- More for RWA FINANCIAL PLANNING LTD (12422775)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
27 Oct 2022 | TM01 | Termination of appointment of Robert William Atherton as a director on 19 October 2022 | |
27 Oct 2022 | PSC07 | Cessation of Robert William Atherton as a person with significant control on 19 October 2022 | |
27 Oct 2022 | PSC07 | Cessation of Umi Kalsum Binti Adam as a person with significant control on 19 October 2022 | |
27 Oct 2022 | PSC02 | Notification of Rwa Fp Ltd as a person with significant control on 19 October 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Apartment 601, 360 Building 1 Rice Street Manchester M3 4JL England to Suite 99, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 14 July 2022 | |
18 Apr 2022 | CH01 | Director's details changed for Mr Robert William Atherton on 18 April 2022 | |
18 Apr 2022 | PSC04 | Change of details for Mrs Umi Kalsum Binti Adam as a person with significant control on 18 April 2022 | |
18 Apr 2022 | PSC04 | Change of details for Mr Robert William Atherton as a person with significant control on 18 April 2022 | |
18 Apr 2022 | AD01 | Registered office address changed from 21 Springwater Drive Wychwood Park Weston Crewe Cheshire CW2 5FW to Apartment 601, 360 Building 1 Rice Street Manchester M3 4JL on 18 April 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr William Simon Alterman as a director on 10 February 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
09 Dec 2021 | PSC04 | Change of details for Mr Robert William Atherton as a person with significant control on 30 November 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mrs Umi Kalsum Binti Adam as a person with significant control on 30 November 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
24 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from 7th Floor Sunlight House Quay Street Manchester M3 3JZ United Kingdom to 21 Springwater Drive Wychwood Park Weston Crewe Cheshire CW2 5FW on 18 February 2020 | |
24 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-24
|