Advanced company searchLink opens in new window

RITEQ LIMITED

Company number 06821710

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)
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