RETURN PATH UK LIMITED
Status | DISSOLVED |
Company No. | 06662194 |
Category | Private Limited Company |
Incorporated | 01 Aug 2008 |
Age | 15 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: F&L Legal Llp
Documents
Termination secretary company
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint corporate secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: F&L Cosec Limited
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: F&L Legal Llp
Documents
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
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
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
Legacy
Date: 23 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Sinclair
Documents
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
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
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
Appoint corporate secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: F&L Legal Llp
Documents
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
Termination secretary company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nair Commercial Services Limited
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
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
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed matthew yavner blumberg
Documents
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
Legacy
Date: 18 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Some Companies
12 THE CRESCENT,DONCASTER,DN12 1AJ
Number: | 09809298 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 THE OFFICE,SIDCUP,DA15 7AB
Number: | 11665883 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAMBERTON ROAD,LEIGHTON BUZZARD,LU7 2WJ
Number: | 02783885 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITY CENTRE, 85 BOLEHILL ROAD,SOUTH YORKSHIRE,S6 5DD
Number: | 04911794 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 COLEY AVENUE,READING,RG1 6FL
Number: | 10049562 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG
Number: | 05751640 |
Status: | LIQUIDATION |
Category: | Private Limited Company |