- Company Overview for RICO LIBRE LIMITED (09572621)
- Filing history for RICO LIBRE LIMITED (09572621)
- People for RICO LIBRE LIMITED (09572621)
- More for RICO LIBRE LIMITED (09572621)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | CH01 | Director's details changed for Mr Mohammed Sajod Shafique on 12 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 57 Alfred Street C/O Kaiser Nouman Nathan Llp Birmingham B12 8JP England to 17 Raglan Road Birmingham B5 7RA on 6 February 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from 188-192 Regent House Gooch Street Birmingham B5 7HY England to 57 Alfred Street C/O Kaiser Nouman Nathan Llp Birmingham B12 8JP on 9 December 2019 | |
17 Oct 2019 | PSC07 | Cessation of Mohammed Sajod Shafique as a person with significant control on 31 March 2019 | |
22 Aug 2019 | PSC04 | Change of details for Mr Mohammed Sajod Shafique as a person with significant control on 22 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2019 | AD01 | Registered office address changed from Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG United Kingdom to 188-192 Regent House Gooch Street Birmingham B5 7HY on 28 May 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | TM02 | Termination of appointment of Mohammed Zafran as a secretary on 5 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Mohammed Zafran as a director on 5 September 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Mohammed Zafran as a director on 1 February 2017 | |
05 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Karen Lisa Massingham as a secretary on 23 December 2016 |