Advanced company searchLink opens in new window

THE RIGHTS PROJECT

Company number 06663320

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
07 Feb 2012 TM01 Termination of appointment of Chengeto Machingura as a director on 1 November 2011
07 Feb 2012 TM01 Termination of appointment of Dilawar Khan as a director on 1 November 2011
11 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 4 August 2011 no member list
10 May 2011 AD01 Registered office address changed from 292 Wingrove Avenue Newcastle upon Tyne Tyne and Wear NE4 9AA United Kingdom on 10 May 2011
08 Nov 2010 TM01 Termination of appointment of Geof Ellingham as a director
08 Nov 2010 TM01 Termination of appointment of Alistair Chisholm as a director
08 Nov 2010 AP01 Appointment of Ms Julie Maxwell as a director
04 Aug 2010 AR01 Annual return made up to 4 August 2010 no member list
04 Aug 2010 CH01 Director's details changed for Ms Chengeto Machingura on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Geof Ellingham on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Dilawar Khan on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Vanessa Cope on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Mr Alistair Stuart Chisholm on 4 August 2010
08 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 Aug 2009 363a Annual return made up to 04/08/09
12 Aug 2009 288a Director appointed ms chengeto machingura
13 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
08 Jan 2009 288a Director appointed dilawar khan
17 Dec 2008 288a Director appointed alistair stuart chisholm
14 Aug 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009