Advanced company searchLink opens in new window

RITESOL

Company number 05489811

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2018 DS01 Application to strike the company off the register
06 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Red from £37004350.00 08/06/2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 AP01 Appointment of Mr Charles John Middleton as a director on 23 March 2017
24 Mar 2017 AP01 Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017
23 Mar 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 37,004,530
21 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 37,004,530
19 Jun 2015 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
20 May 2015 TM01 Termination of appointment of a director
19 May 2015 TM02 Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
19 May 2015 TM02 Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
19 Dec 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
19 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
08 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
08 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
08 Aug 2014 AP03 Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
05 Aug 2014 TM02 Termination of appointment of Anthony Braine as a secretary on 31 July 2014
05 Aug 2014 TM01 Termination of appointment of a director