RETURN PATH UK LIMITED

New Penderel House, 4th Floor New Penderel House, 4th Floor, London, WC1V 7HP, England
StatusDISSOLVED
Company No.06662194
CategoryPrivate Limited Company
Incorporated01 Aug 2008
Age15 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 18 days

SUMMARY

RETURN PATH UK LIMITED is an dissolved private limited company with number 06662194. It was incorporated 15 years, 10 months, 8 days ago, on 01 August 2008 and it was dissolved 2 years, 2 months, 18 days ago, on 22 March 2022. The company address is New Penderel House, 4th Floor New Penderel House, 4th Floor, London, WC1V 7HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Quagliaroli

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Mark Richard Briggs

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Return Path International, Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Validity International Limited

Notification date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wayne Parslow

Appointment date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Thomas Mark Reardon

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr James John Quagliaroli

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Reardon

Appointment date: 2019-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: F&L Cosec Limited

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Return Path International, Inc.

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Wilby

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Sinclair

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Yavner Blumberg

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Mark Richard Briggs

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Wilby

Appointment date: 2019-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Return Path International, Inc.

Change date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr John Thomas Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lynn Walsh

Termination date: 2018-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: F&L Cosec Limited

Change date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Return Path International, Inc.

Change date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Address

Type: AD01

Old address: 8 Lincoln's Inn Fields London WC2A 3BP

New address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP

Change date: 2017-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Ms Jennifer Lynn Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Ms Jennifer Lynn Walsh

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Lisa Aline Mogensen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Matthew Yavner Blumberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Matthew Yavner Blumberg

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Aline Mogensen

Appointment date: 2014-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-10

Officer name: John Thomas Sinclair

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: F&L Legal Llp

Documents

View document PDF

Termination secretary company

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: F&L Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: F&L Legal Llp

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Return Path International Inc

Change date: 2012-08-01

Documents

View document PDF

Legacy

Date: 23 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Sinclair

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Yavner Blumberg

Change date: 2010-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 15 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-01

Officer name: Return Path International Inc

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: F&L Legal Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-17

Old address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nair Commercial Services Limited

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from c/o nair & co whitefriars lewins mead bristol avon BS1 2NT

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed matthew yavner blumberg

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 01 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA BELLA SORELLA LIMITED

12 THE CRESCENT,DONCASTER,DN12 1AJ

Number:09809298
Status:ACTIVE
Category:Private Limited Company

CW HOLDINGS LIMITED

148 THE OFFICE,SIDCUP,DA15 7AB

Number:11665883
Status:ACTIVE
Category:Private Limited Company

EURO-TECH DATA LIMITED

4 CAMBERTON ROAD,LEIGHTON BUZZARD,LU7 2WJ

Number:02783885
Status:ACTIVE
Category:Private Limited Company

LATHAM DAVIES LIMITED

UNITY CENTRE, 85 BOLEHILL ROAD,SOUTH YORKSHIRE,S6 5DD

Number:04911794
Status:ACTIVE
Category:Private Limited Company

MASS TECHNOLOGY SOLUTIONS LTD

167 COLEY AVENUE,READING,RG1 6FL

Number:10049562
Status:ACTIVE
Category:Private Limited Company

STADIA TRUSTEES LIMITED

GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG

Number:05751640
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source