This company is commonly known as Rw Retires Limited. The company was founded 13 years ago and was given the registration number 07426412. The firm's registered office is in LONDON. You can find them at Hurlingham Studios, Ranelagh Gardens, London, . This company's SIC code is 43290 - Other construction installation.
Name | : | RW RETIRES LIMITED |
---|---|---|
Company Number | : | 07426412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA | Secretary | 16 March 2016 | Active |
Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA | Director | 16 March 2016 | Active |
Coneyhurst, Abinger Lane, Abinger Common, Dorking, United Kingdom, RH5 6JF | Director | 02 November 2010 | Active |
5 Lime Court, Gipsy Lane, London, England, SW15 5RJ | Director | 01 October 2012 | Active |
Mr Richard Charles Wildman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Change account reference date company previous extended. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2016-04-08 | Officers | Appoint person secretary company with name date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Address | Change registered office address company with date old address new address. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Address | Change registered office address company with date old address new address. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.