- Company Overview for RWD CREATIVE SOLUTIONS LIMITED (08200390)
- Filing history for RWD CREATIVE SOLUTIONS LIMITED (08200390)
- People for RWD CREATIVE SOLUTIONS LIMITED (08200390)
- More for RWD CREATIVE SOLUTIONS LIMITED (08200390)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2018 | AD01 | Registered office address changed from 129 Mile End Road London E1 4UJ England to 5 Duke Street Southport PR8 1SE on 2 May 2018 | |
21 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 May 2016 | AD01 | Registered office address changed from 60-62 Commercial Street London E1 6LT to 129 Mile End Road London E1 4UJ on 12 May 2016 | |
24 Nov 2015 | TM01 | Termination of appointment of Dacre James Bracey as a director on 9 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Martin Ferguson as a director on 9 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
06 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
13 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
12 Jul 2013 | AD01 | Registered office address changed from C/O Rwd Magazine 60-62 Commercial Street London E1 6LT England on 12 July 2013 | |
12 Jul 2013 | AD01 | Registered office address changed from 13 Brodie House 10 Harcourt Avenue Wallington Surrey SM6 8AR United Kingdom on 12 July 2013 | |
21 Mar 2013 | CERTNM |
Company name changed kenonet LIMITED\certificate issued on 21/03/13
|
|
13 Dec 2012 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 December 2012 | |
12 Dec 2012 | AP01 | Appointment of Dacre James Bracey as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
04 Sep 2012 | NEWINC |
Incorporation
|