Advanced company searchLink opens in new window

RI DORMANT NO.9 LIMITED

Company number 01809568

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 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
23 Sep 2009 363a Return made up to 25/05/09; full list of members
29 Aug 2009 CERTNM Company name changed rentokil nominees LIMITED\certificate issued on 01/09/09
25 Jun 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; 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:
02 Jun 2009 287 Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
29 May 2009 288c Secretary's Change Of Particulars Grayston Central Services LIMITED Logged Form
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; 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: sw
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
28 May 2008 363a Return made up to 25/05/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
30 May 2007 363a Return made up to 25/05/07; full list of members
22 May 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: rentokil LTD rentokil initial uk LTD garland road east grinstead west sussex RH19 1DY
22 Jun 2006 363a Return made up to 25/05/06; full list of members
10 Oct 2005 AA Accounts made up to 31 December 2004
14 Jun 2005 363a Return made up to 25/05/05; full list of members