Advanced company searchLink opens in new window

RICK LIMITED

Company number 07095835

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
05 Mar 2015 AD01 Registered office address changed from 370-386 370-386 Lanmor House, High Road Wembley London HA9 6AX to Office 105-106, 10 Osram House Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on 5 March 2015
24 Feb 2015 MR04 Satisfaction of charge 070958350002 in full
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
26 Feb 2014 MR01 Registration of charge 070958350002
04 Feb 2014 MR04 Satisfaction of charge 070958350001 in full
24 Dec 2013 AD01 Registered office address changed from 179-181 Dimond House Lower Richmond Road Richmond Surrey TW9 4LN United Kingdom on 24 December 2013
18 Nov 2013 MR01 Registration of charge 070958350001
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
13 May 2013 TM01 Termination of appointment of Firoz Millwala as a director
04 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
09 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
15 Feb 2011 AD01 Registered office address changed from 30,King Edwardcourt Elm Road Wembley Middlesex HA9 7DQ England on 15 February 2011
15 Feb 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
29 Dec 2009 AP01 Appointment of Mr Firoz Millwala as a director