RUTHERFORD AND WALTER LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
28/11/2428 November 2024 | Termination of appointment of Nicholas Richard Rutherford Young as a director on 2024-11-28 |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
24/05/2424 May 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Particulars of variation of rights attached to shares |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
07/05/247 May 2024 | Registered office address changed from 11 Lakeside London W13 8HN England to Regina House 124 Finchley Road London NW3 5JS on 2024-05-07 |
20/10/2320 October 2023 | Registered office address changed from 11 Edgehill Road London W13 8HN England to 11 Lakeside London W13 8HN on 2023-10-20 |
04/10/234 October 2023 | Registered office address changed from Argyll Club 81 Fulham Road London SW3 6rd England to 11 Edgehill Road London W13 8HN on 2023-10-04 |
15/09/2315 September 2023 | Incorporation |
More Company Information
Recently Viewed
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