RIOT CGI LTD.
Status | DISSOLVED |
Company No. | 07593261 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 14 days |
SUMMARY
RIOT CGI LTD. is an dissolved private limited company with number 07593261. It was incorporated 13 years, 1 month, 22 days ago, on 06 April 2011 and it was dissolved 14 days ago, on 14 May 2024. The company address is 8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2023
Action Date: 11 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH
Change date: 2022-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2022
Action Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2021
Action Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Old address: W1 Greenhouse Beeston Road Leeds LS11 6AD England
Change date: 2020-03-24
Documents
Liquidation voluntary statement of affairs
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Gazette filings brought up to date
Date: 27 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
Old address: Studio 15 46 the Calls Leeds LS2 7EY
Change date: 2018-02-13
New address: W1 Greenhouse Beeston Road Leeds LS11 6AD
Documents
Gazette filings brought up to date
Date: 28 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 06 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 21 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: Studio 15 46 the Calls Leeds LS2 7EY England
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: Studio 28 46 the Calls Leeds LS2 7EY United Kingdom
Change date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasileios Balampanos
Change date: 2012-07-04
Documents
Certificate change of name company
Date: 03 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ve productions LIMITED\certificate issued on 03/05/11
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasilis Balampanos
Change date: 2011-04-19
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Vasilis Balamponos
Documents
Some Companies
61 CENTRAL AVENUE MANAGEMENT COMPANY LIMITED
17 CASTLE ARCADE,BELFAST,BT1 5DG
Number: | NI609498 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 REDBOURNE COURT,MILTON KEYNES,MK11 1NT
Number: | 09979561 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM BOOTH PLASTERING LIMITED
10 SEDBERGH CLOSE,LANCASHIRE,BB5 6TN
Number: | 04558772 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 10282745 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,PRESTWICH,M25 1AN
Number: | 05996297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEOPLE CAR COMPANY LIMITED
UNIT 5,BRADFORD,BD1 2LG
Number: | 10110530 |
Status: | ACTIVE |
Category: | Private Limited Company |