RITZEN HOLDINGS LIMITED

5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ, Surrey
StatusDISSOLVED
Company No.06395837
CategoryPrivate Limited Company
Incorporated10 Oct 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 2 days

SUMMARY

RITZEN HOLDINGS LIMITED is an dissolved private limited company with number 06395837. It was incorporated 16 years, 7 months, 8 days ago, on 10 October 2007 and it was dissolved 7 years, 2 days ago, on 16 May 2017. The company address is 5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Anthony Talbot Williams

Change date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Christopher David Venning Isard

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Anthony Talbot Williams

Change date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom

Change date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY

Change date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Venning Isard

Change date: 2010-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Anthony Talbot Williams

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher David Venning Isard

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRJS PROPERTY LIMITED

16 SUNSET DRIVE,LUTON,LU2 7TN

Number:10573844
Status:ACTIVE
Category:Private Limited Company

MAVEN CREST UK LIMITED

C/O LEGALINX LTD,LONDON,EC4A 1BR

Number:11258201
Status:ACTIVE
Category:Private Limited Company

MORGAN HALL DESIGN LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:07091424
Status:ACTIVE
Category:Private Limited Company

PERFECT MOTION SPORTS MARKETING LIMITED

THE LACE FACTORY BUSINESS CENTRE,NOTTINGHAM,NG1 3FN

Number:05020942
Status:ACTIVE
Category:Private Limited Company

S.T. WINDOWS (CANNOCK) LIMITED

FIRST FLOOR OFFICES,HEDNESFORD, CANNOCK,WS12 1AG

Number:04487843
Status:ACTIVE
Category:Private Limited Company

THE IAN BEVITT BUSINESS LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:05734771
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