- Company Overview for RICSON SOLUTIONS LTD (07663741)
- Filing history for RICSON SOLUTIONS LTD (07663741)
- People for RICSON SOLUTIONS LTD (07663741)
- More for RICSON SOLUTIONS LTD (07663741)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Mark Anthony Taylor as a director on 28 February 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Mark Taylor as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Stephen Miles as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Dianne Maiden as a person with significant control on 6 April 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
21 Apr 2016 | AP01 | Appointment of Mr Mark Taylor as a director on 1 April 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 Feb 2014 | CH01 | Director's details changed for Dianne Miles on 8 February 2014 | |
28 Feb 2014 | CH03 | Secretary's details changed for Dianne Miles on 8 February 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 18 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders |