- 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) |
---|---|---|---|
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Syed Khaqan Bin Azam on 16 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Ms Agnieszka Drozdziol on 20 August 2010 | |
15 Aug 2011 | CH01 | Director's details changed for Mr Syed Khaqan Bin Azam on 1 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Syed Khaqan Bin Azam on 12 August 2011 | |
12 Aug 2011 | AP01 | Appointment of Mr Syed Khaqan Bin Azam as a director | |
12 Aug 2011 | CH01 | Director's details changed for Ms Agnieszka Drozdziol on 20 August 2010 | |
04 Aug 2011 | AD01 | Registered office address changed from Marlborough House Suite 405 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 4 August 2011 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Nial Azam on 30 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Mrs Agnieszka Drozdziol on 30 October 2009 | |
08 Sep 2010 | AD01 | Registered office address changed from Marlborough House Suite 108 159 High Street Wealdstone Middlesex HA3 5DX on 8 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2010 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
31 Oct 2008 | 363a | Return made up to 05/09/08; full list of members | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from marlborough house suite 108 159 high street wealdstone middlesex HA3 5DX | |
31 Oct 2008 | 190 | Location of debenture register | |
30 Oct 2008 | 353 | Location of register of members |