- Company Overview for RIOX INTERNATIONAL SECURITY LIMITED (09269804)
- Filing history for RIOX INTERNATIONAL SECURITY LIMITED (09269804)
- People for RIOX INTERNATIONAL SECURITY LIMITED (09269804)
- More for RIOX INTERNATIONAL SECURITY LIMITED (09269804)
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
|
|
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
|
|
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
Statement of capital on 2014-10-17
|