- Company Overview for RINSERALASE LTD (10624778)
- Filing history for RINSERALASE LTD (10624778)
- People for RINSERALASE LTD (10624778)
- More for RINSERALASE LTD (10624778)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | PSC07 | Cessation of Rachel Louise Lee as a person with significant control on 11 April 2017 | |
05 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
17 Mar 2018 | PSC01 | Notification of Winnie Jimenez as a person with significant control on 11 April 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Winnie Jimenez as a person with significant control on 11 April 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 6 February 2018 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Winnie Jimenez on 11 April 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 7 July 2017 | |
30 May 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA on 30 May 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Rachel Lee as a director on 11 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mrs Winnie Jimenez as a director on 11 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|