RIFAL TYRES LTD
Status | ACTIVE |
Company No. | 08699177 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
30 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 00961381 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB
Number: | 11398186 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 06167789 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 10832753 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LINDWALL CLOSE,BIRKENHEAD,CH43 7XT
Number: | 04965962 |
Status: | ACTIVE |
Category: | Private Limited Company |
93-97 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 03926546 |
Status: | ACTIVE |
Category: | Private Limited Company |