Advanced company searchLink opens in new window

RICECOOKER LIMITED

Company number 04542791

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100,002
10 Dec 2012 CH01 Director's details changed for Ashkhan Darius Candey on 31 March 2009
31 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
09 Oct 2009 AD01 Registered office address changed from Watchmaker Court 33 st John's Lane London EC1M 4DB on 9 October 2009
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 23/09/08; full list of members
21 Oct 2008 288c Director and Secretary's Change of Particulars / richard anderson / 01/12/2007 / HouseName/Number was: , now: 1; Street was: A203 jam factory, now: new archers court 99 rotherhithe street; Area was: greenwalk, now: ; Post Code was: SE1 4TT, now: SE16 4NF
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Dec 2007 363a Return made up to 23/09/07; full list of members
03 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Feb 2007 88(3) Particulars of contract relating to shares
02 Feb 2007 88(2)R Ad 31/03/05--------- £ si 100000@1
02 Feb 2007 123 Nc inc already adjusted 31/03/05
02 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association