Advanced company searchLink opens in new window

RICETTA LTD

Company number 07601066

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Dec 2017 AD01 Registered office address changed from Second Floor Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 6 December 2017
19 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 11 April 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Aug 2012 AP01 Appointment of Mrs Melanie Omirou as a director
14 Aug 2012 TM01 Termination of appointment of Claudio Obertelli as a director
30 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012
12 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)