Advanced company searchLink opens in new window

RITESTAR LIMITED

Company number 02708914

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
19 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
11 Dec 2015 AD01 Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 11 December 2015
09 Dec 2015 4.20 Statement of affairs with form 4.19
09 Dec 2015 600 Appointment of a voluntary liquidator
09 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
24 Nov 2015 AP01 Appointment of Mr Nicholas Nicholas Harman as a director on 23 November 2015
15 Oct 2015 TM02 Termination of appointment of Raminder Monica Singh as a secretary on 15 October 2015
15 Oct 2015 AP04 Appointment of Ritebond Limited as a secretary on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Raminder Monica Singh as a director on 15 October 2015
15 Oct 2015 AP02 Appointment of Ritebond Limited as a director on 15 October 2015
19 Aug 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
19 Aug 2015 CH01 Director's details changed for The Esate of Late Mrs Raminder Monica Singh on 24 January 2015
19 Aug 2015 CH01 Director's details changed for The Estate of Late Mrs Raminder Monica Singh on 1 December 2014
19 Aug 2015 CH03 Secretary's details changed for The Estate of Late Mrs Raminder Monica Singh on 1 December 2014
19 Aug 2015 CH03 Secretary's details changed for Mrs Raminder Monica Singh on 24 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
17 Jun 2013 AD01 Registered office address changed from C/O Hindocha & Co 34 34 Queensbury Station Prade Edgware London Middlesex HA8 5NN United Kingdom on 17 June 2013
03 Apr 2013 AD01 Registered office address changed from C/O Hindocha & Co 34 34 Queensbury Station Prade Edgware London Middlesex HA8 5NN United Kingdom on 3 April 2013
03 Apr 2013 AD01 Registered office address changed from Units 6/7 Moor Park Industrial Estate Tolpits Lane Watford Herts WD18 9SP Uk on 3 April 2013