Advanced company searchLink opens in new window

IOS(RUK) LIMITED

Company number 00473236

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)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
29 Dec 2011 4.70 Declaration of solvency
29 Dec 2011 600 Appointment of a voluntary liquidator
29 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Apr 2011 TM01 Termination of appointment of James Potter as a director
07 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 6,000,000
31 Dec 2010 AA Full accounts made up to 31 March 2010
09 Dec 2010 AD01 Registered office address changed from Ricoh House 1 Plane Tree Crescent Feltham Middlesex TW13 7HG on 9 December 2010
25 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Apr 2010 MEM/ARTS Memorandum and Articles of Association
01 Apr 2010 CERTNM Company name changed ricoh uk LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
01 Apr 2010 CONNOT Change of name notice
17 Mar 2010 SH19 Statement of capital on 17 March 2010
  • GBP 6,000,000
17 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2010 CAP-SS Solvency statement dated 08/03/10
17 Mar 2010 SH20 Statement by directors
02 Mar 2010 AA Full accounts made up to 31 March 2009
11 Feb 2010 TM01 Termination of appointment of Eiji Komethani as a director
24 Nov 2009 CH01 Director's details changed for James Howard Potter on 17 November 2009
14 May 2009 363a Return made up to 31/03/09; full list of members
13 Nov 2008 AA Full accounts made up to 31 March 2008
11 Nov 2008 288b Appointment terminated director nigel palmer
11 Nov 2008 288a Director appointed david mills