Advanced company searchLink opens in new window

RISHI DISHI LIMITED

Company number 06330141

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)
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
  • GBP 55
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
  • GBP 55
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
  • RES15 ‐ Change company name resolution on 2011-11-24
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