- Company Overview for RIOTSI LIMITED (05925438)
- Filing history for RIOTSI LIMITED (05925438)
- People for RIOTSI LIMITED (05925438)
- Charges for RIOTSI LIMITED (05925438)
- Insolvency for RIOTSI LIMITED (05925438)
- More for RIOTSI LIMITED (05925438)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2018 | |
30 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2017 | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2015 | |
18 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 May 2014 | AD01 | Registered office address changed from Marlborough House (Suite 312) 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 14 May 2014 | |
24 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | TM01 | Termination of appointment of Nial Azam as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Mrs Agnieszka Drozdziol on 20 August 2012 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Ms Agnieszka Drozdziol on 1 October 2012 | |
24 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 September 2012
|
|
29 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders |