- Company Overview for RILLPLACE LIMITED (00941664)
- Filing history for RILLPLACE LIMITED (00941664)
- People for RILLPLACE LIMITED (00941664)
- Charges for RILLPLACE LIMITED (00941664)
- More for RILLPLACE LIMITED (00941664)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
04 Jan 2024 | CH01 | Director's details changed for Mr Philip David Russell on 4 January 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
21 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
10 Feb 2020 | PSC01 | Notification of Ellis Elizabeth Russell as a person with significant control on 10 February 2020 | |
10 Feb 2020 | PSC01 | Notification of Joanne Downer as a person with significant control on 10 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of David Peter Hilliam as a person with significant control on 3 September 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from The Lodge, Oak Lawn, Woodside Road, Wootton Bridge Ryde Isle of Wight PO33 4JR to Highfields Gatehouse Road Upton Ryde Isle of Wight PO33 4BS on 14 October 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Jan 2019 | PSC01 | Notification of Philip Russell as a person with significant control on 12 April 2018 |