Advanced company searchLink opens in new window

RIJA LTD

Company number 10077322

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
26 Apr 2018 AP01 Appointment of Mr Ricky Adarkwah Owusu as a director on 26 April 2018
01 Mar 2018 TM01 Termination of appointment of Anthony James George Reynolds as a director on 19 February 2018
01 Mar 2018 TM01 Termination of appointment of George Reynolds as a director on 19 February 2018
01 Mar 2018 TM01 Termination of appointment of Aurora Spreoni as a director on 19 February 2018
18 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
10 Oct 2017 TM01 Termination of appointment of Tyler Eighteen as a director on 18 August 2017
30 Sep 2017 AA Micro company accounts made up to 31 March 2017
13 Sep 2017 AP01 Appointment of Mr Joseph Mbah as a director on 1 September 2017
13 Sep 2017 AP01 Appointment of Mrs Aurora Spreoni as a director on 1 September 2017
13 Sep 2017 AP01 Appointment of Mr George Reynolds as a director on 1 September 2017
15 Aug 2017 TM01 Termination of appointment of Razvan Bozintan as a director on 11 August 2017
15 Aug 2017 AP01 Appointment of Mr Tyler Eighteen as a director on 2 June 2017
24 Apr 2017 TM01 Termination of appointment of Dallas Eugene Jade Noland as a director on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Lee Anthony Samuel as a director on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Ricky Adarkwah Owusu as a director on 24 April 2017
07 Apr 2017 AP01 Appointment of Mr Razvan Bozintan as a director on 7 April 2017
30 Jan 2017 AD01 Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP England to Lyndum House, 12 High Street Petersfield GU32 3JG on 30 January 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 AP01 Appointment of Dallas Eugene Jade Noland as a director on 10 November 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
27 Apr 2016 AP01 Appointment of Anthony James George Reynolds as a director on 26 April 2016