Advanced company searchLink opens in new window

RIZZO UK LIMITED

Company number 07329968

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Rex House 4-12 Regent Sreet London SW1Y 4PE on 12 February 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 TM01 Termination of appointment of Melissa Dubinsky as a director on 23 June 2016
07 Apr 2016 CH01 Director's details changed for Paul Carl Rizzo on 21 March 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Sep 2015 AP03 Appointment of Hanif Suleman as a secretary on 16 September 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Charles Wilson Kurz on 29 July 2010
14 Jan 2015 TM01 Termination of appointment of Ananda Kumar Chakrabarti as a director on 13 January 2015
21 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
22 Apr 2014 AP01 Appointment of Melissa Dubinsky as a director
22 Apr 2014 AP01 Appointment of Ananda Kumar Chakrabarti as a director
24 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
11 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders