- Company Overview for RISHI DISHI LIMITED (06330141)
- Filing history for RISHI DISHI LIMITED (06330141)
- People for RISHI DISHI LIMITED (06330141)
- Charges for RISHI DISHI LIMITED (06330141)
- More for RISHI DISHI LIMITED (06330141)
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) |
---|---|---|---|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Clinton Pugh on 1 September 2011 | |
21 Aug 2012 | CH03 | Secretary's details changed for Deborah Jane Mackin on 1 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | CONNOT | Change of name notice | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2012 | AC92 | Restoration by order of the court | |
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | TM01 | Termination of appointment of James Webb as a director | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for James Peter Webb on 1 October 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
13 Aug 2009 | 288b | Appointment terminated director damion farah | |
13 Aug 2009 | 288b | Appointment terminated director john pugsley |