- Company Overview for R2W FILMS LIMITED (09430618)
- Filing history for R2W FILMS LIMITED (09430618)
- People for R2W FILMS LIMITED (09430618)
- Insolvency for R2W FILMS LIMITED (09430618)
- More for R2W FILMS LIMITED (09430618)
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
|
|
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
|
|
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|
|
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
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 March 2016
|