Advanced company searchLink opens in new window

RIGHTPORT TRADE LTD

Company number 06784742

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
12 Nov 2013 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 12 November 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AP01 Appointment of Mr Volodymyr Krykryvtsev as a director
20 Feb 2013 TM01 Termination of appointment of Trendmax Inc. as a director
20 Feb 2013 TM01 Termination of appointment of Youngsam Kim as a director
20 Feb 2013 TM02 Termination of appointment of Starwell International Ltd as a secretary
10 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Fynel Limited as a director
08 Jan 2013 AP02 Appointment of Trendmax Inc. as a director
08 Jan 2013 CH04 Secretary's details changed for Starwell International Ltd on 3 January 2011
11 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jan 2012 AP01 Appointment of Mr. Youngsam Kim as a director
20 Jan 2012 TM01 Termination of appointment of Danny Banger as a director
18 Jan 2012 AR01 Annual return made up to 7 January 2012
12 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
18 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
13 Jul 2010 AA Accounts for a dormant company made up to 31 January 2010
20 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
03 Sep 2009 288c Director's change of particulars / danny banger / 01/07/2009