Advanced company searchLink opens in new window

RINSERALASE LTD

Company number 10624778

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-17
  • GBP 1