Advanced company searchLink opens in new window

RIOX INTERNATIONAL SECURITY LIMITED

Company number 09269804

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
29 Mar 2016 CERTNM Company name changed riox LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
22 Mar 2016 DS02 Withdraw the company strike off application
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
19 Dec 2014 AD01 Registered office address changed from 274 Amhurst Road London E8 2BW England to 274 Evelyn Court Amhurst Road London E8 2BW on 19 December 2014
19 Dec 2014 AP01 Appointment of Mr Oladayo James Daudu as a director on 19 December 2014
19 Dec 2014 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to 274 Evelyn Court Amhurst Road London E8 2BW on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Richard Odriscoll as a director on 19 December 2014
17 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-17
  • GBP 1