RHIZIM LIMITED

The Old Bakery The Old Bakery, Reigate, RH2 7BU, England
StatusDISSOLVED
Company No.07351293
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 29 days

SUMMARY

RHIZIM LIMITED is an dissolved private limited company with number 07351293. It was incorporated 13 years, 9 months, 13 days ago, on 19 August 2010 and it was dissolved 2 years, 9 months, 29 days ago, on 03 August 2021. The company address is The Old Bakery The Old Bakery, Reigate, RH2 7BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Old address: Orchard House Park Lane Reigate Surrey RH2 8JX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-09

Officer name: Charles Roderick Spencer Fowler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2018

Category: Address

Type: AD02

Old address: C/O Competex Ltd Unit C the Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2018

Category: Address

Type: AD03

New address: C/O Competex Ltd Unit C the Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Fewings

Appointment date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Feb 2016

Category: Address

Type: AD03

New address: C/O Competex Ltd Unit C the Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 28 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 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: 20 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change sail address company

Date: 22 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGE CARPENTRY LTD

13 WEST HILL,WANDSWORTH,SW18 1RB

Number:09614097
Status:ACTIVE
Category:Private Limited Company

FN RAIL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11746418
Status:ACTIVE
Category:Private Limited Company

LCM LIVING LTD

50 HEDINGHAM ROAD,GRAYS,RM16 6BH

Number:11608286
Status:ACTIVE
Category:Private Limited Company

MARPRI HOLDINGS LIMITED

ST MARY'S HOUSE,WAREHAM,BH20 4AG

Number:08869914
Status:ACTIVE
Category:Private Limited Company

RMS TECHNOLOGIES LIMITED

NORTHCLIFFE HOUSE,KENSINGTON,W8 5TT

Number:03101814
Status:ACTIVE
Category:Private Limited Company
Number:CE006307
Status:ACTIVE
Category:Charitable Incorporated Organisation

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