- Company Overview for OPTIX AT RIZON LTD (09067982)
- Filing history for OPTIX AT RIZON LTD (09067982)
- People for OPTIX AT RIZON LTD (09067982)
- More for OPTIX AT RIZON LTD (09067982)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AA | Micro company accounts made up to 30 November 2015 | |
19 Dec 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH03 | Secretary's details changed for Mr Dean Ford on 1 January 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Rizon Jet Uk Ltd Building 510, Churchill Way Westerham TN16 3BN England to C/O Four Oaks Taxation and Accountancy Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Dean Isaac Ford on 1 January 2015 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|