Advanced company searchLink opens in new window

RIY LTD

Company number 07011578

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2011 DS01 Application to strike the company off the register
30 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
29 Dec 2010 AA01 Previous accounting period extended from 30 September 2010 to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 1,000
26 May 2010 TM01 Termination of appointment of David Prior as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
24 May 2010 TM01 Termination of appointment of David Prior as a director
06 May 2010 CERTNM Company name changed prior equipment LIMITED\certificate issued on 06/05/10
  • CONNOT ‐ Change of name notice
06 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
07 Sep 2009 288c Secretary's Change of Particulars / audrey stephenson / 07/09/2009 / Nationality was: , now: other; Area was: selborne, now: sotherington lane, selborne
07 Sep 2009 NEWINC Incorporation