Advanced company searchLink opens in new window

RILEY TRAVIS LIMITED

Company number 12151806

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AA Total exemption full accounts made up to 31 August 2021
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2022 CS01 Confirmation statement made on 11 August 2022 with updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2022 PSC01 Notification of Mohammed Fiaz Khan as a person with significant control on 1 June 2022
03 Sep 2022 AP01 Appointment of Mr Mohammed Fiaz Khan as a director on 23 August 2022
03 Sep 2022 TM01 Termination of appointment of Attiqur Rahman as a director on 21 August 2022
03 Sep 2022 PSC07 Cessation of Attiqur Rahman as a person with significant control on 1 June 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 CH01 Director's details changed for Mr Attiqur Rahman on 15 November 2021
21 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 August 2020
  • GBP 363,143
20 Aug 2021 AD01 Registered office address changed from 5 Charles Road Aston Birmingham B6 6RY England to Cobalt Square 5th Floor 83-85 Hagle Road Birmingham B16 8QG on 20 August 2021
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 11 August 2020 with updates
01 Sep 2020 PSC07 Cessation of Abdul Hannan Barik as a person with significant control on 1 September 2020
01 Sep 2020 PSC01 Notification of Attiqur Rahman as a person with significant control on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Attiqur Rahman as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Abdul Hannan Barik as a director on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 5 Charles Road Aston Birmingham B6 6RY on 1 September 2020
02 Mar 2020 PSC01 Notification of Abdul Hannan Barik as a person with significant control on 2 March 2020