Advanced company searchLink opens in new window

RICO LIBRE LIMITED

Company number 09572621

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)
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