RIFAL TYRES LTD

447 Great West Road, Hounslow, TW5 0BY, England
StatusACTIVE
Company No.08699177
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

RIFAL TYRES LTD is an active private limited company with number 08699177. It was incorporated 10 years, 8 months, 14 days ago, on 20 September 2013. The company address is 447 Great West Road, Hounslow, TW5 0BY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 24 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Rana Haider Tipu

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rana Haider Tipu

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 447 Great West Road Hounslow TW5 0BY

Old address: 447 Great West Road Hounslow TW5 0BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

New address: 447 Great West Road Hounslow TW5 0BY

Change date: 2021-09-29

Old address: Vista Business Centre Salisbury Road Hounslow TW4 6JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Rana Haider Tipu

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naveed Khan

Cessation date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Rana Haider Tipu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: Vista Business Centre Salisbury Road Hounslow TW4 6JQ

Change date: 2020-02-19

Old address: 61 Cranbrook Road Cranbrook Houses Suite 9, 2nd Floor Ilford IG1 4PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: 61 Cranbrook Road Suite 8, 2nd Floor Ilford IG1 4PG England

New address: 61 Cranbrook Road Cranbrook Houses Suite 9, 2nd Floor Ilford IG1 4PG

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Rana Haider Tipu

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Naveed Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: 447 Great West Road Hounslow TW5 0BY

New address: 61 Cranbrook Road Suite 8, 2nd Floor Ilford IG1 4PG

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-13

Psc name: Naveed Khan

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-16

Officer name: Abdul Jabbar

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2018

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-15

Psc name: Abdul Jabbar

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveed Khan

Appointment date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Jabbar

Notification date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Shakeel Akram

Cessation date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Jabbar

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Shakeel Akram

Termination date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Muhammad Shakeel Akram

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Altaf Ahmad

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-03

New address: 447 Great West Road Hounslow TW5 0BY

Old address: 844 Bath Road Hounslow TW5 9UH United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRAMALL & OGDEN LIMITED

30 VICTORIA AVENUE,HARROGATE,HG1 5PR

Number:00961381
Status:ACTIVE
Category:Private Limited Company

CHILAM PROPERTY LTD

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:11398186
Status:ACTIVE
Category:Private Limited Company

HAZEL ENGINEERING LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:06167789
Status:ACTIVE
Category:Private Limited Company

OLAMED PROPERTIES LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:10832753
Status:ACTIVE
Category:Private Limited Company

R S SCOTT LIMITED

3 LINDWALL CLOSE,BIRKENHEAD,CH43 7XT

Number:04965962
Status:ACTIVE
Category:Private Limited Company

THEMEMAGIC LIMITED

93-97 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:03926546
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