Advanced company searchLink opens in new window

RIGHTNOW TECHNOLOGIES (UK)

Company number 03969982

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 DS01 Application to strike the company off the register
16 Aug 2013 FOA-RR Re-registration assent
16 Aug 2013 CERT3 Certificate of re-registration from Limited to Unlimited
16 Aug 2013 MAR Re-registration of Memorandum and Articles
16 Aug 2013 RR05 Re-registration from a private limited company to a private unlimited company
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2013
30 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 9.3
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2013
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2013 AA Full accounts made up to 31 December 2011
19 Oct 2012 MISC Section 519
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
27 Mar 2012 AP03 Appointment of David James Hudson as a secretary on 10 February 2012
27 Mar 2012 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 10 February 2012
27 Mar 2012 AD01 Registered office address changed from , Ascot House, Westacott Way, Maidenhead, Berks, SL6 3QQ on 27 March 2012
27 Mar 2012 TM01 Termination of appointment of Greg Gianforte as a director on 10 February 2012
27 Mar 2012 TM02 Termination of appointment of Susan Carstensen as a secretary on 10 February 2012
27 Mar 2012 AP01 Appointment of Mr David James Hudson as a director on 10 February 2012
26 Sep 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 9.30