Advanced company searchLink opens in new window

RINX LTD

Company number 06358517

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-28
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-10-12
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