- Company Overview for RISHBAT LIMITED (08877195)
- Filing history for RISHBAT LIMITED (08877195)
- People for RISHBAT LIMITED (08877195)
- Charges for RISHBAT LIMITED (08877195)
- More for RISHBAT LIMITED (08877195)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Unit 20 Brookfield Trade Centre Brookfield Drive Aintree L9 7AS on 22 November 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Rishi Bhatia on 7 August 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Rishi Bhatia on 11 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
16 Sep 2016 | MR01 | Registration of charge 088771950004, created on 16 September 2016 | |
16 Sep 2016 | MR01 | Registration of charge 088771950005, created on 16 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | MR04 | Satisfaction of charge 088771950002 in full | |
21 Jun 2016 | MR04 | Satisfaction of charge 088771950003 in full | |
21 Jun 2016 | MR04 | Satisfaction of charge 088771950001 in full | |
26 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AD01 | Registered office address changed from C/O Rishi Bhatia 39 Sandhurst Drive Wilmslow SK9 2GP England to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 20 March 2015 | |
09 Apr 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | |
05 Apr 2014 | MR01 | Registration of charge 088771950002 | |
05 Apr 2014 | MR01 | Registration of charge 088771950003 | |
26 Feb 2014 | MR01 | Registration of charge 088771950001 | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|