- Company Overview for RISSAV LIMITED (10655854)
- Filing history for RISSAV LIMITED (10655854)
- People for RISSAV LIMITED (10655854)
- Charges for RISSAV LIMITED (10655854)
- More for RISSAV LIMITED (10655854)
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) |
---|---|---|---|
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | TM01 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 | |
17 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
13 Apr 2022 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 | |
24 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 March 2021 | |
28 Apr 2021 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 | |
16 Apr 2021 | CS01 |
Confirmation statement made on 27 March 2021 with no updates
|
|
26 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 | |
26 Mar 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 | |
18 Dec 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | PSC02 | Notification of Lampedo Ltd as a person with significant control on 30 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Savan Haria as a person with significant control on 30 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Rickesh Haria as a person with significant control on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Rickesh Haria as a director on 30 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 4 Carousel Way Riverside Business Park Northampton NN3 9HG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Savan Haria as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Carlos Bruce Cashman as a director on 30 June 2020 | |
30 Jun 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates |