REWHARM LIMITED

22 Chancery Lane, London, WC2A 1LS
StatusDISSOLVED
Company No.07403067
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Golden

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Forsters Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Herbert Lane

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonya Rees

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFOUR JONES LIMITED

COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:10060301
Status:ACTIVE
Category:Private Limited Company

DAKSHAINI SOLUTIONS LTD

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

LOGON LEARNING LTD

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

PEARLY WHITES DENTAL LTD

28 CAVENDISH DRIVE,EDGWARE,HA8 7NS

Number:11043461
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