Advanced company searchLink opens in new window

RITA VENTURES LIMITED

Company number 11395917

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)
24 Oct 2024 AD01 Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 24 October 2024
18 Jun 2024 AD01 Registered office address changed from 2 Rockingham Way Rockingham Way Rotherham S61 4HZ England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 18 June 2024
18 Jun 2024 600 Appointment of a voluntary liquidator
18 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-05
18 Jun 2024 LIQ02 Statement of affairs
19 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 June 2020
14 Oct 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
29 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2020 AD01 Registered office address changed from 15 Dunsmore Close Notingham NG9 1LU England to 2 Rockingham Way Rockingham Way Rotherham S61 4HZ on 27 March 2020
05 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
05 Jul 2019 PSC07 Cessation of Rita Sikotariya as a person with significant control on 1 May 2019
05 Jul 2019 TM01 Termination of appointment of Rita Sikotariya as a director on 1 May 2019
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-04
  • GBP 100
  • ANNOTATION Part Rectified The Directors service addresses on the IN01 was removed from the public register on 04/06/2020 as it was invalid or ineffective; it was factually inaccurate or was derived from something factually inaccurate