- Company Overview for RIO COMPUTERS LIMITED (02852326)
- Filing history for RIO COMPUTERS LIMITED (02852326)
- People for RIO COMPUTERS LIMITED (02852326)
- More for RIO COMPUTERS LIMITED (02852326)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
11 Apr 2022 | PSC07 | Cessation of Kirit Patel as a person with significant control on 28 February 2022 | |
11 Mar 2022 | PSC02 | Notification of Famly Limited as a person with significant control on 28 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Henrik Moller Rasmussen as a director on 28 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Anders Laustsen as a director on 28 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Kirit Patel as a director on 28 February 2022 | |
01 Mar 2022 | TM02 | Termination of appointment of Kokila Patel as a secretary on 28 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Kokila Patel as a director on 28 February 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Kirit Patel as a person with significant control on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Kokila Patel on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Kirit Patel on 4 October 2020 | |
04 Jan 2022 | CH03 | Secretary's details changed for Kokila Patel on 4 October 2020 | |
12 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
12 Sep 2021 | AD01 | Registered office address changed from 27 High View Close Leicester LE4 9LJ England to 16 Warren Park Way Enderby Leicester LE19 4SA on 12 September 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
19 Jul 2021 | AD01 | Registered office address changed from The Warren Unit 16 Warren Park Way Enderby Leicester LE19 4SA to 27 High View Close Leicester LE4 9LJ on 19 July 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |