R W ASSOCIATES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-06-23

View Document

20/06/2520 June 2025 Appointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Statement of affairs

View Document

20/06/2520 June 2025 Resolutions

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Liudmyla Podiablonska as a director on 2021-01-01

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

17/03/2117 March 2021 29/09/19 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS LIUDMYLA PODIABLONSKA

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

10/09/1910 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD JOHN JAMES WALTON / 06/04/2016

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN JAMES WALTON / 13/03/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

07/10/187 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHN JAMES WALTON

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/12/153 December 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED ROMZAT LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

20/07/1520 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES / 13/07/2015

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company