Advanced company searchLink opens in new window

RITEJ STUDIO LTD

Company number 06377917

Filter by category

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
05 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mrs Marharyta Bungsy on 21 September 2010
25 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Nov 2009 CERTNM Company name changed digitej LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
08 Nov 2009 CONNOT Change of name notice
05 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
17 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
22 Jul 2009 AA Accounts made up to 30 September 2008
18 Nov 2008 288c Director's Change of Particulars / marharyta bungsy / 30/10/2008 / Nationality was: belarussian, now: belarusian; HouseName/Number was: 3, now: flat 8; Street was: 48 london road, now: wellington place; Area was: , now: 176 high street; Post Town was: royal tunbridge wells, now: tonbridge; Post Code was: TN11DT, now: TN9 1AF; Country was: , now: un
18 Nov 2008 287 Registered office changed on 18/11/2008 from 3, 48 london road royal tunbridge wells kent TN1 1DT
18 Nov 2008 288c Director and Secretary's Change of Particulars / tej bungsy / 30/10/2008 / HouseName/Number was: , now: flat 8; Street was: 3, 48 london road, now: wellington place; Area was: , now: 176 high street; Post Town was: royal tunbridge wells, now: tonbridge; Post Code was: TN1 1DT, now: TN9 1AF; Country was: , now: united kingdom
22 Oct 2008 363a Return made up to 21/09/08; full list of members
16 Apr 2008 288a Director appointed mrs marharyta bungsy
15 Apr 2008 288b Appointment Terminated Director vikash bungsy
21 Sep 2007 NEWINC Incorporation