Advanced company searchLink opens in new window

RWD CREATIVE SOLUTIONS LIMITED

Company number 08200390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted