Advanced company searchLink opens in new window

RIW DESIGN LIMITED

Company number 07292227

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 May 2011 CH01 Director's details changed for Catherine Germaine Medeleine Argillier on 12 May 2011
09 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of Hubert Lesur as a director
15 Mar 2011 AD01 Registered office address changed from 4 Norman Place Roundhay Leeds West Yorkshire LS8 2AW on 15 March 2011
14 Mar 2011 TM02 Termination of appointment of Mark Gibson as a secretary
14 Mar 2011 TM01 Termination of appointment of Mark Gibson as a director
11 Mar 2011 TM01 Termination of appointment of Robert Wilson as a director
25 Feb 2011 AP04 Appointment of Amedia Ltd as a secretary
24 Feb 2011 TM01 Termination of appointment of Kenneth Jenkings as a director
08 Feb 2011 TM01 Termination of appointment of Alistair Reid as a director
22 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted