GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 105a Albemarle Road Beckenham BR3 5HS. Change occurred on Thursday 17th September 2020. Company's previous address: 67 Westow Street London SE19 3RW.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rina investments LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from Newgate House 431 London Road Croydon Surrey CR0 3PF
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th April 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 11th March 2013) of a secretary
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th March 2013.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2012
| incorporation
|
Free Download
(44 pages)
|