RIGHTWAZE CIC

56 Approach Road, Margate, CT9 2AS, England
StatusDISSOLVED
Company No.11965470
Category
Incorporated26 Apr 2019
Age5 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

RIGHTWAZE CIC is an dissolved with number 11965470. It was incorporated 5 years, 1 month, 8 days ago, on 26 April 2019 and it was dissolved 2 years, 4 months, 17 days ago, on 18 January 2022. The company address is 56 Approach Road, Margate, CT9 2AS, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Tafari Samuel

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carlton Witter

Cessation date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Carlton Witter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: 141 Southcroft Road London SW17 9TN England

Change date: 2021-05-25

New address: 56 Approach Road Margate CT9 2AS

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 141 Southcroft Road London SW17 9TN

Change date: 2019-12-17

Old address: 5 Westwood Road Ilford IG3 8SB

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Witter

Cessation date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Joseph Witter

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Witter

Termination date: 2019-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlton Witter

Notification date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Carlton Witter

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-17

Psc name: Tafari Samuel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafari Samuel

Termination date: 2019-06-17

Documents

View document PDF

Incorporation community interest company

Date: 26 Apr 2019

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BWCS LIMITED

6 WORCESTER ROAD,HEREFORDSHIRE,HR8 1PL

Number:03063987
Status:ACTIVE
Category:Private Limited Company

CENTRAL R15 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09362350
Status:LIQUIDATION
Category:Private Limited Company

CHANGLEN LIMITED

47 PRIORSDEAN CRES.,HAVANT,PO9 3AR

Number:01145002
Status:LIQUIDATION
Category:Private Limited Company

CRABTREE CONTRACTS LTD

34 DUFFERIN AVENUE,BANGOR,BT20 3AA

Number:NI642712
Status:ACTIVE
Category:Private Limited Company

HARLAXTON CONSTRUCTION LTD

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:10447928
Status:ACTIVE
Category:Private Limited Company

RGL INNOVATIONS LIMITED

UNIT 5 FLEMMING COURT,CASTLEFORD,WF10 5HW

Number:08488527
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