- Company Overview for RICO WHOLESALE LTD (14457965)
- Filing history for RICO WHOLESALE LTD (14457965)
- People for RICO WHOLESALE LTD (14457965)
- More for RICO WHOLESALE LTD (14457965)
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 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Aug 2023 | AA01 | Current accounting period shortened from 30 November 2023 to 31 August 2023 | |
07 Aug 2023 | CERTNM |
Company name changed tech smart (nw) LTD\certificate issued on 07/08/23
|
|
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
04 Aug 2023 | TM01 | Termination of appointment of Zynul Ahmed as a director on 1 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 239 Ribbleton Lane Preston PR1 5EA England to 22 st. Peters Road Doncaster DN4 0TB on 4 August 2023 | |
04 Aug 2023 | PSC01 | Notification of Lukasz Neuman as a person with significant control on 1 August 2023 | |
04 Aug 2023 | PSC07 | Cessation of Zynul Ahmed as a person with significant control on 1 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Lukasz Neuman as a director on 1 August 2023 | |
02 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-02
|