Advanced company searchLink opens in new window

RI DORMANT NO.1 LIMITED

Company number 01441584

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2009 DS01 Application to strike the company off the register
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2009 CERTNM Company name changed initial property maintenance LIMITED\certificate issued on 23/07/09
26 May 2009 363a Return made up to 16/05/09; full list of members
21 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now: e
20 May 2009 287 Registered office changed on 20/05/2009 from portland house bressenden place london SW1E 5BH
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
19 May 2008 363a Return made up to 16/05/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
20 Nov 2007 288c Director's particulars changed
13 Nov 2007 287 Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
17 May 2007 363a Return made up to 16/05/07; full list of members
31 Mar 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005
30 Jun 2006 287 Registered office changed on 30/06/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY
25 May 2006 363a Return made up to 16/05/06; full list of members
23 Jun 2005 363a Return made up to 16/05/05; full list of members
31 May 2005 AA Accounts made up to 31 December 2004