RTW HOLDINGS LIMITED

24 Conduit Place, London, W2 1EP
StatusDISSOLVED
Company No.06893392
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution06 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

RTW HOLDINGS LIMITED is an dissolved private limited company with number 06893392. It was incorporated 15 years, 1 month, 2 days ago, on 30 April 2009 and it was dissolved 4 years, 3 months, 25 days ago, on 06 February 2020. The company address is 24 Conduit Place, London, W2 1EP.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 14 Windermere Avenue London NW6 6LN England

New address: 24 Conduit Place London W2 1EP

Change date: 2019-03-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 114 the Hub Network 300 Kensal Road London W10 5BE

Change date: 2016-05-27

New address: 14 Windermere Avenue London NW6 6LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: 114 the Hub Network 300 Kensal Road London W10 5BE

Old address: W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 40 Woodborough Road Winscombe Avon BS25 1AG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 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: 09 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jubilee Brecker

Change date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mrs Jubilee Brecker

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Mrs Jubilee Brecker

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Old address: 119 the Hub 300 Kensal Road London W10 5BE

Change date: 2010-02-25

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY DOWNES LIMITED

UNIT 118 WORLD END STUDIOS,LONDON,SW10 0RJ

Number:04763504
Status:ACTIVE
Category:Private Limited Company

BOWMAN CORPORATION LIMITED

2 WATER END BARNS,EVERSHOLT,MK17 9EA

Number:04879730
Status:ACTIVE
Category:Private Limited Company

CONCEPT CORPORATE LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09210053
Status:ACTIVE
Category:Private Limited Company

FLUID POWER SOLUTIONS (WALES) LIMITED

UNIT 3 MARDON BUSINESS PARK,BAGLAN ENERGY PARK,SA12 7AX

Number:05866276
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE WEB DESIGN LTD

CO DL ACCOUNTS LTD,ST. AUSTELL,PL25 5LS

Number:11938145
Status:ACTIVE
Category:Private Limited Company

PRECIS (2128) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:04309201
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