About

Registered Number: 07511704
Date of Incorporation: 01/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields, Manchester, M3 3BZ

 

Founded in 2011, R2ws Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". R2ws Ltd has one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVED, Raja Farhat 01 February 2011 02 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
AM10 - N/A 19 August 2019
AM23 - N/A 19 August 2019
AM11 - N/A 05 July 2019
AM16 - N/A 05 July 2019
AM10 - N/A 06 March 2019
AM19 - N/A 01 February 2019
AM10 - N/A 17 September 2018
AM10 - N/A 16 March 2018
AM19 - N/A 18 December 2017
AM10 - N/A 12 September 2017
CVA4 - N/A 17 May 2017
F2.18 - N/A 05 May 2017
2.17B - N/A 19 April 2017
AD01 - Change of registered office address 28 February 2017
2.12B - N/A 25 February 2017
RESOLUTIONS - N/A 16 February 2017
CONNOT - N/A 16 February 2017
MR04 - N/A 27 January 2017
1.1 - Report of meeting approving voluntary arrangement 08 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 December 2014
MR05 - N/A 14 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
MR05 - N/A 19 July 2013
MR01 - N/A 18 July 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 14 December 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 16 August 2012
CERTNM - Change of name certificate 01 March 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA01 - Change of accounting reference date 02 February 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AD01 - Change of registered office address 11 May 2011
NEWINC - New incorporation documents 01 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Fixed & floating charge 31 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.