- Company Overview for RISHI DISHI LIMITED (06330141)
- Filing history for RISHI DISHI LIMITED (06330141)
- People for RISHI DISHI LIMITED (06330141)
- Charges for RISHI DISHI LIMITED (06330141)
- More for RISHI DISHI LIMITED (06330141)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | AD01 | Registered office address changed from 06 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 14 February 2024 | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
09 Oct 2020 | TM02 | Termination of appointment of Deborah Jane Mackin as a secretary on 31 July 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Clinton Pugh as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH03 | Secretary's details changed for Deborah Jane Mackin on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Clinton Pugh on 16 January 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
20 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
13 Aug 2018 | CH03 | Secretary's details changed for Deborah Jane Mackin on 1 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Clinton Pugh on 1 August 2018 | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |