RISHI INFOTECH LTD

32 Woodlea Drive 32 Woodlea Drive, Leeds, LS6 4SQ
StatusDISSOLVED
Company No.06764977
CategoryPrivate Limited Company
Incorporated03 Dec 2008
Age15 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 27 days

SUMMARY

RISHI INFOTECH LTD is an dissolved private limited company with number 06764977. It was incorporated 15 years, 5 months, 13 days ago, on 03 December 2008 and it was dissolved 4 years, 8 months, 27 days ago, on 20 August 2019. The company address is 32 Woodlea Drive 32 Woodlea Drive, Leeds, LS6 4SQ.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Srilakshmi Ballipati

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr Suresh Ballipati

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 16 Sandringham Way Leeds LS17 8BX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Mr Suresh Ballipati

Documents

View document PDF

Incorporation company

Date: 03 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID HUDSON CABS (DERBY) LTD

10 MELLORS LANE,BELPER,DE56 0SY

Number:06188444
Status:ACTIVE
Category:Private Limited Company

GPS ACCOUNTING SERVICES LIMITED

366 WESTERN AVENUE,CARDIFF,CF5 2BH

Number:11552077
Status:ACTIVE
Category:Private Limited Company

HOMELEIGH ACCOMMODATION LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:09432870
Status:ACTIVE
Category:Private Limited Company

JUST QUALITY KEBAB AND CHICKEN LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10048657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONSPLASH LIMITED

BUCKINGHAM HOUSE,NEWBURY,RG14 1BE

Number:07962021
Status:ACTIVE
Category:Private Limited Company

PHOENIX PARK DESIGN AND BUILD LTD

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:05843151
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