- Company Overview for RITESTAR LIMITED (02708914)
- Filing history for RITESTAR LIMITED (02708914)
- People for RITESTAR LIMITED (02708914)
- Charges for RITESTAR LIMITED (02708914)
- Insolvency for RITESTAR LIMITED (02708914)
- More for RITESTAR LIMITED (02708914)
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
|
|
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
|
|
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
|
|
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 |