Advanced company searchLink opens in new window

RI DORMANT NO.10 LIMITED

Company number 02069931

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
14 Sep 2011 CH01 Director's details changed for Gareth Trevor Brown on 1 January 2010
08 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve co strike off 02/12/2009
11 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 54,000,100
20 Dec 2010 CH01 Director's details changed for Paul Griffiths on 1 October 2009
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Paul Griffiths on 1 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Sep 2009 SH20 Statement by Directors
22 Sep 2009 MISC Memorandum of capital 22/09/09
22 Sep 2009 CAP-SS Solvency Statement dated 14/09/09
22 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
29 Aug 2009 CERTNM Company name changed rentokil finance (no.1) LIMITED\certificate issued on 01/09/09
25 Aug 2009 288c 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: SW1E 5BH, no
02 Jun 2009 287 Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
26 May 2009 363a Return made up to 04/04/09; full list of members
10 Nov 2008 288c Director's Change of Particulars / paul griffiths / 01/11/2008 / HouseName/Number was: , now: chalvington manor; Street was: mill barn, now: church farm lane; Area was: silver hill hurst green, now: chalvington; Post Town was: etchingham, now: hailsham; Post Code was: TN19 7QD, now: BN27 3TD; Country was: , now: united kingdom
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
08 Apr 2008 363a Return made up to 04/04/08; full list of members
08 Jan 2008 288b Director resigned
22 Nov 2007 288c Secretary's particulars changed