Advanced company searchLink opens in new window

RISHTA TRADE UK LTD

Company number 07114358

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
18 Nov 2011 TM01 Termination of appointment of Jagdish Singh as a director
18 Nov 2011 AP01 Appointment of Mr Avtar Chaudhary as a director
15 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Jagdish Singh on 1 March 2011
14 Mar 2011 TM01 Termination of appointment of Ranbir Bains as a director
14 Mar 2011 AD01 Registered office address changed from Alpine House Bridgeman Street Walsall W Midlands United Kingdom on 14 March 2011
14 Mar 2011 AD01 Registered office address changed from 8 Euro House Birch Lane Business Park, Birch Lane Aldridge, Walsall West Midlands WS9 0NF England on 14 March 2011
14 Mar 2011 CH01 Director's details changed for Mr Jagdish Singh on 1 March 2011
13 Mar 2011 TM01 Termination of appointment of Ranbir Bains as a director
19 Aug 2010 TM01 Termination of appointment of V Kumar as a director
17 Aug 2010 CH01 Director's details changed for Mr Vijay Kummar Chuhan on 1 January 2010
17 Aug 2010 CERTNM Company name changed rishta foods LTD\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
17 Aug 2010 CONNOT Change of name notice
17 Aug 2010 AP01 Appointment of Mr Ranbir Singh Bains as a director
12 Aug 2010 AP01 Appointment of Mr Vijay Kummar Chuhan as a director
12 Feb 2010 TM01 Termination of appointment of Kulbarg Singh as a director
12 Feb 2010 AP01 Appointment of Mr Jagdish Singh as a director
31 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted