RIZLA LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.00205789
CategoryPrivate Limited Company
Incorporated07 May 1925
Age99 years, 8 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 6 months, 30 days

SUMMARY

RIZLA LIMITED is an dissolved private limited company with number 00205789. It was incorporated 99 years, 8 days ago, on 07 May 1925 and it was dissolved 11 years, 6 months, 30 days ago, on 16 October 2012. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2012

Action Date: 04 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-04

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: PO Box 244 Upton Road Bristol BS99 7UJ

Change date: 2011-03-08

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Rachel Louise Gibbs Fennell

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Nicholas James Keveth

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Trevor Martin Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Robert Phillips

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: rizla house severn road treforest ind. Estate pontypridd, glam CF37 5SP

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/06/01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2001

Action Date: 23 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-23

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1998

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ARTHURIAN LIFE SCIENCES SPV GP LIMITED

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:08416124
Status:ACTIVE
Category:Private Limited Company

BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED

2 BROCKTON HOUSE BARNS,ECCLESHALL,ST21 6LY

Number:05802860
Status:ACTIVE
Category:Private Limited Company

FTCI LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:09421180
Status:ACTIVE
Category:Private Limited Company

INTERPRESENTA LTD

23 NEW MARKET,SUFFOLK,NR34 9HD

Number:06332539
Status:ACTIVE
Category:Private Limited Company

MADAMEMEWS LTD

8 UNIT 11, 8-10 MARKET ST,ABERDEEN,AB11 5NX

Number:SC447719
Status:ACTIVE
Category:Private Limited Company

PROJECT CAPE LTD

59 PARRY STREET,FERNDALE,CF43 3AT

Number:11633484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source