- Company Overview for RITEQ LIMITED (06821710)
- Filing history for RITEQ LIMITED (06821710)
- People for RITEQ LIMITED (06821710)
- More for RITEQ LIMITED (06821710)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2022 | AA01 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
14 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
30 Dec 2021 | PSC02 | Notification of Ceridian Global Uk Holding Company Limited as a person with significant control on 22 December 2021 | |
30 Dec 2021 | PSC07 | Cessation of Lusworth Pty Limited as a person with significant control on 22 December 2021 | |
14 Oct 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mrs Wendy Elizabeth Muirhead as a director on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of William Everett Mcdonald as a director on 7 September 2021 | |
07 Sep 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
01 Jul 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
29 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
09 Mar 2021 | PSC05 | Change of details for Lusworth Pty Ltd as a person with significant control on 6 April 2016 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr William Everett Mcdonald on 19 February 2020 | |
20 Dec 2019 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 October 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England to 25 Canada Square Level 37 London E14 5LQ on 20 December 2019 | |
30 Sep 2019 | AP03 | Appointment of Mr William Everett Mcdonald as a secretary on 13 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Richard White as a director on 13 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Jason Robert Campbell Holdsworth as a director on 13 September 2019 |