- Company Overview for RIXIL FINANCE LIMITED (06553556)
- Filing history for RIXIL FINANCE LIMITED (06553556)
- People for RIXIL FINANCE LIMITED (06553556)
- More for RIXIL FINANCE LIMITED (06553556)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
20 Jul 2012 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 20 July 2012 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Sep 2011 | TM01 | Termination of appointment of Yehiam Avissar as a director | |
01 Sep 2011 | AP01 | Appointment of Sannie Agnes Paul as a director | |
26 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
26 Mar 2010 | CH04 | Secretary's details changed for Capital Securities Limited on 1 November 2009 | |
26 Mar 2010 | CH01 | Director's details changed for Yehiam Avissar on 1 November 2009 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
22 Jun 2009 | 363a | Return made up to 17/06/09; full list of members | |
11 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
16 Jan 2009 | 123 | Gbp nc 100/1000 03/04/08 | |
15 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
06 Jan 2009 | 288a | Director appointed yehiam avissar | |
06 Jan 2009 | 288a | Secretary appointed capital securities LIMITED | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
30 Dec 2008 | 288b | Appointment Terminated Director aderyn hurworth | |
30 Dec 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
24 Sep 2008 | 288b | Appointment Terminated Director hanover directors LIMITED |