Advanced company searchLink opens in new window

RIDEAU INTERIORS LIMITED

Company number 03695529

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AD03 Register(s) moved to registered inspection location
02 Apr 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Mar 2013 AD02 Register inspection address has been changed
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AD01 Registered office address changed from Fairman Davis Park Terrace Worcester Park Surrey London KT4 7JZ on 7 November 2011
24 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Shatha Mehdi on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2009 363a Return made up to 14/01/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008