RWR SYSTEMS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06775053
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 6 months
JurisdictionEngland Wales
Dissolution08 Jun 2017
Years7 years, 9 days

SUMMARY

RWR SYSTEMS LIMITED is an dissolved private limited company with number 06775053. It was incorporated 15 years, 6 months ago, on 17 December 2008 and it was dissolved 7 years, 9 days ago, on 08 June 2017. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2016

Category: Address

Type: AD03

New address: Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne Tyne and Wear NE6 3PF

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2016

Category: Address

Type: AD02

New address: Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne Tyne and Wear NE6 3PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne Tyne and Wear NE6 3PF

Change date: 2016-03-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 178,630.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Adam Seth Kantor

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Nicolas Robert Louis Pitrat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Federico Romani

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Robert Gresham Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Robert Louis Pitrat

Appointment date: 2013-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Capps

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Sheldrake

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Seth Kantor

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Matheson Pike

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Charles Capps

Documents

View document PDF

Termination director company

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Smith

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolaas Pronk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

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

Date: 15 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Annual return company with made up date

Date: 16 Feb 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Lamb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicolaas pronk / 01/06/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey smith

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher gill

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed terry sheldrake

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1218 LIMITED\certificate issued on 28/04/09

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nicolaas pronk

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed robin graham belhaven lamb

Documents

View document PDF

Resolution

Date: 20 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 04/03/09\gbp si [email protected]=899\gbp ic 1/900\

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary muckle secretary LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davison

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john gill

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADDYWHOMPUS TELEVISION LIMITED

MARGHERITA,BRAUNTON,EX33 2AY

Number:06932422
Status:ACTIVE
Category:Private Limited Company

CAREY AEROSPACE TECHNOLOGY LIMITED

24A CRUMLIN ROAD,CRUMLIN,BT29 4AG

Number:NI640716
Status:ACTIVE
Category:Private Limited Company

CONFLICT MANAGEMENT PLUS LIMITED

LOW FARM BROOK ROAD,ROYSTON,SG8 5NT

Number:03880628
Status:ACTIVE
Category:Private Limited Company

HOO DEVELOPMENTS LIMITED

COMBE,DULVERTON,TA22 9RT

Number:02249710
Status:ACTIVE
Category:Private Limited Company

IRON AND GO LTD

32 WESLEY ROAD,LONDON,E10 6JF

Number:11643220
Status:ACTIVE
Category:Private Limited Company

RSM (MCR) LTD

297 LIVERPOOL ROAD,MANCHESTER,M30 0QN

Number:10694314
Status:ACTIVE
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