Advanced company searchLink opens in new window

RICARDO MORAIS IT CONSULTING LIMITED

Company number 06848684

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)
22 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2021 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 13 January 2021
26 Nov 2020 600 Appointment of a voluntary liquidator
26 Nov 2020 LIQ01 Declaration of solvency
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
30 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
21 Jun 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 18 May 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
19 Nov 2013 AP03 Appointment of Mrs Ana Paula Ferraz Pires Nobre as a secretary
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AD01 Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012