RITEQ LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.06821710
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 21 days

SUMMARY

RITEQ LIMITED is an dissolved private limited company with number 06821710. It was incorporated 15 years, 2 months, 26 days ago, on 17 February 2009 and it was dissolved 1 year, 6 months, 21 days ago, on 25 October 2022. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-28

New date: 2021-06-27

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ceridian Global Uk Holding Company Limited

Notification date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lusworth Pty Limited

Cessation date: 2021-12-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2021

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporation Service Company (Uk) Limited

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Old address: 25 Canada Square Level 37 London E14 5LQ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Change date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Mrs Wendy Elizabeth Muirhead

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Everett Mcdonald

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lusworth Pty Ltd

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William Everett Mcdonald

Change date: 2020-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-24

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England

Change date: 2019-12-20

New address: 25 Canada Square Level 37 London E14 5LQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Everett Mcdonald

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard White

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Jason Robert Campbell Holdsworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Tuback

Termination date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: David Kroser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicholas David Cucci

Appointment date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. William Everett Mcdonald

Appointment date: 2019-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-21

Officer name: Mr Allan Tuback

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Clarke

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Robert John Luscombe

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Luscome

Cessation date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard White

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Huntley Knox

Termination date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr John Huntley Knox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Kroser

Change date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Luscombe

Change date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Campbell Holdsworth

Change date: 2016-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-08

Officer name: Jane Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ms Bath Secretaries Limited

Termination date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: 30 Gay Street Bath BA1 2PA

New address: Alex House 260/8 Chapel Street Salford Manchester M3 5JZ

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Luscombe

Change date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr Jason Robert Campbell Holdsworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Campbell Holdsworth

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Jason Robert Campbell Holdsworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms bath secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYBEAR LTD

9 SUNDEW STREET,COVENTRY,CV2 1SY

Number:10085113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EWIS (UK) LIMITED

ENERGY HOUSE,HEREFORD,HR4 9NH

Number:08072690
Status:ACTIVE
Category:Private Limited Company

JAMEGA TOUR LIMITED

17-20 17-20 COMMERCIAL RD,,SWINDON,SN1 5NS

Number:05165459
Status:ACTIVE
Category:Private Limited Company

LITTLE TINKLERS C.I.C.

LITTLE TINKLERS NURSERY LTD,TINKLERS BANK, CORBRIDGE,NE45 5SB

Number:05055248
Status:ACTIVE
Category:Community Interest Company

PENGANGA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09374505
Status:ACTIVE
Category:Private Limited Company

RED REALISATIONS LTD

COLDHAYES,LISS,GU33 6LL

Number:09637155
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