RRITS UK LTD

412 Crown House 412 Crown House, London, NW10 7PN
StatusDISSOLVED
Company No.07226664
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

RRITS UK LTD is an dissolved private limited company with number 07226664. It was incorporated 14 years, 1 month, 3 days ago, on 19 April 2010 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is 412 Crown House 412 Crown House, London, NW10 7PN.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-17

Psc name: Rashid Irfan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 412 North Circular Road London NW10 7PN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Old address: 58 Commonwealth Avenue Hayes Middlesex UB3 2PN United Kingdom

Change date: 2011-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: 58 Commonwealth Avenue Hayes Middlesex UB3 2AI United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE HOME CINEMA LTD

3 COBHAM BUSINESS CENTRE,FERNDOWN,BH21 7BX

Number:06324283
Status:ACTIVE
Category:Private Limited Company

CRT SOLUTIONS LTD

60 SHERWOOD WAY,NOTTINGHAM,NG16 6PZ

Number:09329984
Status:ACTIVE
Category:Private Limited Company

DELIGHT SUSHI LTD

94 COWLEY ROAD,OXFORD,OX4 1JE

Number:11541959
Status:ACTIVE
Category:Private Limited Company

KNOK LIMITED

63 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:04925248
Status:ACTIVE
Category:Private Limited Company

PHOENIX SMITH LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11373677
Status:ACTIVE
Category:Private Limited Company

RAVENMEAD SOLUTIONS LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:09853442
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