RIOT ACT MANAGEMENT LIMITED

Fullicar House Fullicar Lane Fullicar House Fullicar Lane, Northallerton, DL6 2RW, North Yorkshire
StatusDISSOLVED
Company No.06422792
CategoryPrivate Limited Company
Incorporated09 Nov 2007
Age16 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 18 days

SUMMARY

RIOT ACT MANAGEMENT LIMITED is an dissolved private limited company with number 06422792. It was incorporated 16 years, 6 months, 10 days ago, on 09 November 2007 and it was dissolved 3 years, 5 months, 18 days ago, on 01 December 2020. The company address is Fullicar House Fullicar Lane Fullicar House Fullicar Lane, Northallerton, DL6 2RW, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Nov 2015

Category: Address

Type: AD03

New address: 15a Hall Gate Doncaster South Yorkshire DN1 3NA

Documents

View document PDF

Change sail address company with new address

Date: 23 Nov 2015

Category: Address

Type: AD02

New address: 15a Hall Gate Doncaster South Yorkshire DN1 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roddison

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Wener

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Pinder

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

Change date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Roddison

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Wener

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Robert Pinder

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si 20@1=20\gbp ic 100/120\

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john roddison / 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ben warole

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 11/02/08\gbp si 25@1=25\gbp ic 75/100\

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/02/08\gbp si 72@1=72\gbp ic 3/75\

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/11/07--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAKIN PROPERTIES LTD

5 PARKGATE ROAD,NESTON,CH64 9XF

Number:08752961
Status:ACTIVE
Category:Private Limited Company

CALMSWELL PROPERTIES LIMITED

CALMSWELL CHAMBERS,YORK,YO1 9TL

Number:01069294
Status:ACTIVE
Category:Private Limited Company

CARMEL HEIGHTS LIMITED

FLAT 8, CARMEL HEIGHTS, 121,ST. LEONARDS-ON-SEA,TN38 0AJ

Number:11969233
Status:ACTIVE
Category:Private Limited Company

ECCE COR MEUM LIMITED

FIELD VIEW HOUSE MANOR ROAD,GOOLE,DN14 8HY

Number:05922969
Status:ACTIVE
Category:Private Limited Company

FORZA DESIGNWORX LIMITED

132 KRISTIANSAND WAY,LETCHWORTH GARDEN CITY,SG6 1TY

Number:11238174
Status:ACTIVE
Category:Private Limited Company

SAFA JANNAT LIMITED

AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE

Number:11163619
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