- Company Overview for RZ TYRES LIMITED (08408521)
- Filing history for RZ TYRES LIMITED (08408521)
- People for RZ TYRES LIMITED (08408521)
- More for RZ TYRES LIMITED (08408521)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2021 | AD01 | Registered office address changed from 55 Chapel Street Southport PR8 1AL England to 6 London Street Southport PR9 0UE on 18 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mr Farook Tailor as a director on 5 September 2021 | |
18 Sep 2021 | TM01 | Termination of appointment of Siva Babu Doosari as a director on 5 September 2021 | |
18 Sep 2021 | PSC07 | Cessation of Siva Babu Doosari as a person with significant control on 3 September 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2021 | PSC01 | Notification of Siva Babu Doosari as a person with significant control on 20 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Alan Jeffery Rose as a director on 20 April 2021 | |
21 Apr 2021 | PSC07 | Cessation of Alan Jeffery Rose as a person with significant control on 20 April 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Siva Babu Doosari as a director on 20 April 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | PSC01 | Notification of Alan Jeffery Rose as a person with significant control on 1 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA England to 55 Chapel Street Southport PR8 1AL on 25 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Alan Jeffery Rose as a director on 1 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Zamir Khan as a person with significant control on 1 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Zamir Khan as a director on 1 September 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
28 Feb 2019 | AD01 | Registered office address changed from 7 Globe Industrial Estates Radcliffe Manchester M26 2TA to Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA on 28 February 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates |