Advanced company searchLink opens in new window

RIOSSI MOTORCYCLES LTD

Company number 01020385

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
23 Dec 2015 TM01 Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 1
22 Dec 2015 CAP-SS Solvency Statement dated 15/12/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
15 May 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
22 Sep 2014 AAMD Amended accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
14 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
09 Jul 2013 AA Full accounts made up to 31 December 2012
08 Nov 2012 TM02 Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012
08 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 TM01 Termination of appointment of Thomas Peter Kennedy as a director on 19 March 2012
18 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
17 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011