Advanced company searchLink opens in new window

RI DORMANT NO.11 LIMITED

Company number 02269332

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
05 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
24 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
29 Aug 2009 CERTNM Company name changed rentokil finance (no.2) LIMITED\certificate issued on 01/09/09
25 Aug 2009 288c 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: england
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 14/04/09; 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
04 Nov 2008 AA Accounts made up to 31 December 2007
16 Apr 2008 363a Return made up to 14/04/08; full list of members
08 Jan 2008 288b Director resigned
22 Nov 2007 288c Secretary's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
26 Oct 2007 AA Accounts made up to 31 December 2006
26 Apr 2007 363a Return made up to 14/04/07; full list of members
13 Nov 2006 288c Secretary's particulars changed
05 Nov 2006 AA Accounts made up to 25 December 2005
11 Oct 2006 288a New director appointed
11 Oct 2006 288b Director resigned