RTW HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06893392 |
Category | Private Limited Company |
Incorporated | 30 Apr 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary declaration of solvency
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
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
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
UNIT 118 WORLD END STUDIOS,LONDON,SW10 0RJ
Number: | 04763504 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER END BARNS,EVERSHOLT,MK17 9EA
Number: | 04879730 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CO DL ACCOUNTS LTD,ST. AUSTELL,PL25 5LS
Number: | 11938145 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD
Number: | 04309201 |
Status: | ACTIVE |
Category: | Private Limited Company |