- Company Overview for RICK LIMITED (07095835)
- Filing history for RICK LIMITED (07095835)
- People for RICK LIMITED (07095835)
- Charges for RICK LIMITED (07095835)
- More for RICK LIMITED (07095835)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |