R W ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
20/06/2520 June 2025 | Appointment of a voluntary liquidator |
20/06/2520 June 2025 | Statement of affairs |
20/06/2520 June 2025 | Resolutions |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
06/08/216 August 2021 | Termination of appointment of Liudmyla Podiablonska as a director on 2021-01-01 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
17/03/2117 March 2021 | 29/09/19 TOTAL EXEMPTION FULL |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
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 |
01/12/201 December 2020 | FIRST GAZETTE |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
25/02/2025 February 2020 | DIRECTOR APPOINTED MS LIUDMYLA PODIABLONSKA |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
10/09/1910 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RONALD JOHN JAMES WALTON / 06/04/2016 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN JAMES WALTON / 13/03/2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
07/10/187 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHN JAMES WALTON |
07/11/177 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
03/12/153 December 2015 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
20/07/1520 July 2015 | COMPANY NAME CHANGED ROMZAT LIMITED CERTIFICATE ISSUED ON 20/07/15 |
20/07/1520 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/07/1513 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES / 13/07/2015 |
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