- Company Overview for RIZON SOLUTIONS LIMITED (10722570)
- Filing history for RIZON SOLUTIONS LIMITED (10722570)
- People for RIZON SOLUTIONS LIMITED (10722570)
- More for RIZON SOLUTIONS LIMITED (10722570)
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) |
---|---|---|---|
07 Feb 2022 | AD01 | Registered office address changed from Unit 409,Bedford Heights, Brickhill Drive, Bedford Unit 409 Bedford Heights, Bedford Bedfordshire MK41 7PH England to Unit 409 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Unit 409, Bedford Heights, , Bedford Unit 409 Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom to Unit 409,Bedford Heights, Brickhill Drive, Bedford Unit 409 Bedford Heights, Bedford Bedfordshire MK41 7PH on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Unit 409, Bedford Heights, Brickhill Drive, Bedfor Brickhill Drive Bedford MK41 7PH England to Unit 409, Bedford Heights, , Bedford Unit 409 Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH on 7 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Unit 409, Bedford Heights, Brickhill Drive, Bedfor 60 Heronscroft Bedford Bedfordshire MK41 7PH United Kingdom to Unit 409, Bedford Heights, Brickhill Drive, Bedfor Brickhill Drive Bedford MK41 7PH on 2 February 2022 | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | AD01 | Registered office address changed from 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB to Unit 409, Bedford Heights, Brickhill Drive, Bedfor 60 Heronscroft Bedford Bedfordshire MK41 7PH on 17 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
27 Nov 2019 | PSC07 | Cessation of Nicholas Julian Bowers as a person with significant control on 2 October 2018 | |
14 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 Oct 2019 | PSC01 | Notification of Kevin Vivian Styles as a person with significant control on 2 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
18 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB on 18 September 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
29 Aug 2019 | RT01 | Administrative restoration application | |
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | TM01 | Termination of appointment of Nicholas Julian Bowers as a director on 1 September 2018 | |
15 May 2018 | AP01 | Appointment of Mr Kevin Vivian Styles as a director on 15 May 2018 |