Advanced company searchLink opens in new window

RIOBAMBA LIMITED

Company number 05281393

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2010 DS01 Application to strike the company off the register
14 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
14 Dec 2009 CH01 Director's details changed for Raphael Albert Swery on 9 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jan 2009 363a Return made up to 09/11/08; full list of members
07 Jan 2009 363a Return made up to 09/11/07; full list of members
07 Jan 2009 288c Director's Change of Particulars / raphael swery / 09/11/2007 / HouseName/Number was: , now: flat a; Street was: 73C putney high street, now: nexus house; Area was: , now: whitechapel road; Post Code was: SW15 1SR, now: E1 1DT
18 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
19 Nov 2007 AA Total exemption full accounts made up to 30 November 2006
29 Jan 2007 363a Return made up to 09/11/06; full list of members
12 Sep 2006 AA Total exemption full accounts made up to 30 November 2005
21 Nov 2005 363a Return made up to 09/11/05; full list of members
11 Aug 2005 88(2)R Ad 09/11/04--------- £ si 98@1=98 £ ic 2/100
01 Jul 2005 CERTNM Company name changed say nothing LIMITED\certificate issued on 01/07/05
16 Jun 2005 288b Secretary resigned
16 Jun 2005 288b Director resigned
16 Jun 2005 288a New director appointed
16 Jun 2005 288a New secretary appointed
09 Nov 2004 NEWINC Incorporation