- Company Overview for RINX LTD (06358517)
- Filing history for RINX LTD (06358517)
- People for RINX LTD (06358517)
- More for RINX LTD (06358517)
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 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | CERTNM |
Company name changed prinx international LTD\certificate issued on 28/04/11
|
|
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2011 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2011-03-25
|
|
25 Mar 2011 | CH01 | Director's details changed for Angel Manuel Costas Malvido on 3 September 2010 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AD01 | Registered office address changed from 21 Decimus Park, Kingstanding Way, Tunbridge Wells Kent TN2 3GP on 13 April 2010 | |
12 Nov 2009 | CERTNM |
Company name changed kleanfeat rentals LTD\certificate issued on 12/11/09
|
|
21 Oct 2009 | CONNOT | Change of name notice | |
15 Oct 2009 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
09 Jun 2009 | AA | Accounts made up to 28 February 2009 | |
22 Dec 2008 | 363a | Return made up to 03/09/08; full list of members | |
13 Aug 2008 | 88(2) | Ad 03/09/07 gbp si 999@1=999 gbp ic 1/1000 | |
12 Aug 2008 | 288a | Director appointed angel manuel costas malvido | |
06 Aug 2008 | 225 | Accounting reference date extended from 30/09/2008 to 28/02/2009 | |
07 Sep 2007 | 288b | Secretary resigned | |
07 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | NEWINC | Incorporation |