Advanced company searchLink opens in new window

RILEY THORNTON LIMITED

Company number 12612454

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
02 Nov 2021 PSC01 Notification of Dragos Dirlea-Nuta as a person with significant control on 2 June 2020
02 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 2 November 2021
21 Oct 2021 AP01 Appointment of Mr Dragos Nuta as a director on 1 June 2020
21 Oct 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2 Meadfield Avenue Slough SL3 8HP on 21 October 2021
19 Oct 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 19 October 2021
15 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted