REWHARM LIMITED
Status | DISSOLVED |
Company No. | 07403067 |
Category | Private Limited Company |
Incorporated | 11 Oct 2010 |
Age | 13 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 16 days |
SUMMARY
REWHARM LIMITED is an dissolved private limited company with number 07403067. It was incorporated 13 years, 7 months, 23 days ago, on 11 October 2010 and it was dissolved 1 year, 7 months, 16 days ago, on 18 October 2022. The company address is 22 Chancery Lane, London, WC2A 1LS.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 19 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: Forsters Llp
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-18
Psc name: Thomas Morton West
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-18
Psc name: Ciaran Michael Lawlor
Documents
Resolution
Date: 10 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Forsters Secretaries Limited
Termination date: 2019-05-09
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-18
Officer name: Mr Ciaran Michael Lawlor
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-09
Officer name: Guy Abrahams
Documents
Accounts with accounts type dormant
Date: 10 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Second filing of director appointment with name
Date: 05 Sep 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Thomas Morton West
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guy Abrahams
Appointment date: 2018-09-03
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craigie Anne Pearson
Termination date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Second filing of director appointment with name
Date: 19 Feb 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Thomas Morton West
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Morten West
Appointment date: 2017-12-20
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Rees
Termination date: 2017-12-20
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sonya Rees
Change date: 2015-04-17
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Golden
Termination date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type dormant
Date: 09 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: 31 Hill Street London W1J 5LS
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Golden
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lane
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Forsters Directors Limited
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Herbert Lane
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonya Rees
Documents
Some Companies
COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | 10060301 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 75 BILLINGSGATE MARKET,LONDON,E14 5ST
Number: | 07415717 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTHORPE ROAD MANAGEMENT COMPANY LIMITED
32 KINGSTHORPE ROAD,HOVE,BN3 5HR
Number: | 10842510 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 BABINGTON ROAD,,SW16 6AN
Number: | 05060967 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSJ THE CAR BODY REPAIR SPECIALIST LTD
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 10514107 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CAVENDISH DRIVE,EDGWARE,HA8 7NS
Number: | 11043461 |
Status: | ACTIVE |
Category: | Private Limited Company |