Advanced company searchLink opens in new window

RIZALINO LTD

Company number 10503696

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 CH01 Director's details changed for Mr Rizalino Baldo Sr on 16 April 2018
06 Apr 2018 AD01 Registered office address changed from Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 6 April 2018
20 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
10 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
09 Nov 2017 AP01 Appointment of Mr Rizalino Baldo Sr as a director on 9 November 2017
09 Nov 2017 PSC01 Notification of Rizalino Baldo Sr as a person with significant control on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Kumud Ranjan Roy as a director on 9 November 2017
09 Nov 2017 PSC07 Cessation of Kumud Ranjan Roy as a person with significant control on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ on 9 November 2017
15 Feb 2017 TM01 Termination of appointment of Leigh Grant as a director on 15 February 2017
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 1