RACHEL WEISZ LIMITED

03892949
93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
12 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 May 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 May 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2019 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
12 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Aug 2019 resolution Resolution 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 9 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 officers Change of particulars for director (Melanie Agace) 2 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 officers Change of particulars for director (Rachel Hannah Weisz) 2 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 4 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Michael Smith) 1 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Michael Smith) 1 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Portfolio Secretarial Services Llp) 1 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Rachel Hannah Weisz) 2 Buy now
20 Feb 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from maccorkindale international partners 13 harley street po box 2398 london W1G 9WZ 1 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
18 Jan 2008 annual-return Return made up to 13/12/07; full list of members 7 Buy now
11 May 2007 accounts Amended Accounts 6 Buy now
27 Apr 2007 accounts Annual Accounts 5 Buy now
27 Apr 2007 accounts Annual Accounts 6 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: apple garth hook road rotherwick hook hampshire RG27 9BY 1 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
16 Mar 2007 officers New secretary appointed 1 Buy now
16 Mar 2007 annual-return Return made up to 13/12/06; full list of members 8 Buy now
16 Mar 2007 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 13/12/05; full list of members 8 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: the beeches 76 church road fleet hampshire GU51 4LY 1 Buy now
03 Oct 2005 officers Secretary's particulars changed 1 Buy now
08 Sep 2005 annual-return Return made up to 13/12/04; full list of members 8 Buy now
17 Nov 2004 accounts Annual Accounts 3 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: 16B north end road golders green london NW11 7PH 1 Buy now
05 May 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
31 Dec 2003 annual-return Return made up to 13/12/03; full list of members 8 Buy now
01 May 2003 accounts Annual Accounts 5 Buy now
14 Feb 2003 annual-return Return made up to 13/12/02; full list of members 8 Buy now
11 Oct 2002 accounts Annual Accounts 5 Buy now
08 Sep 2002 officers New secretary appointed 2 Buy now
08 Sep 2002 address Registered office changed on 08/09/02 from: lower ground floor 64 regents park road london NW1 7SX 1 Buy now
04 Sep 2002 officers New secretary appointed 2 Buy now
29 May 2002 accounts Annual Accounts 3 Buy now
03 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
05 Feb 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
23 Mar 2000 capital Ad 10/01/00--------- £ si 498@1=498 £ ic 2/500 2 Buy now
17 Feb 2000 incorporation Memorandum Articles 26 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
16 Feb 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 resolution Resolution 2 Buy now
20 Jan 2000 address Registered office changed on 20/01/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
18 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 1999 incorporation Incorporation Company 21 Buy now