Advanced company searchLink opens in new window

R2W FILMS LIMITED

Company number 09430618

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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
27 Mar 2021 AD01 Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England to 82 st. John Street London EC1M 4JN on 27 March 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
26 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 LIQ01 Declaration of solvency
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
30 May 2019 AP03 Appointment of Mr Oliver Pawle as a secretary on 30 May 2019
22 May 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
10 Apr 2019 PSC01 Notification of Edward Randall Wright as a person with significant control on 1 November 2018
18 Dec 2018 TM02 Termination of appointment of Deepa Anasuya Sitaram as a secretary on 1 November 2018
18 Dec 2018 PSC07 Cessation of Richard Anthony John Wilson as a person with significant control on 1 November 2018
17 Dec 2018 TM01 Termination of appointment of Richard Anthony John Wilson as a director on 1 November 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
25 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,180
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 March 2016
  • GBP 370.0