RHETTAIZE SOLUTIONS LTD

Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10632482
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 18 days

SUMMARY

RHETTAIZE SOLUTIONS LTD is an dissolved private limited company with number 10632482. It was incorporated 7 years, 3 months, 22 days ago, on 22 February 2017 and it was dissolved 1 year, 11 months, 18 days ago, on 28 June 2022. The company address is Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-28

Psc name: Danielle Miles

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Anne Rose Lacson

Notification date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-28

Officer name: Ms Kathleen Anne Rose Lacson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-01

Old address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

New address: Office 1320 Blue Tower Media City Uk Manchester M50 2st

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Miles

Termination date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Ms Kathleen Anne Rose Lacson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-03-31

Old address: 5 Browsholme Close Blackpool FY3 7FB United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNS CONSULTING LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10008687
Status:ACTIVE
Category:Private Limited Company

CARTER CARS LIMITED

CROMWELL HOUSE,CANNOCK,WS11 0DP

Number:07831356
Status:ACTIVE
Category:Private Limited Company

MATT ADAMIAK PHOTOGRAPHY LTD

17 ENNERDALE GARDENS,SOUTHAMPTON,SO18 3NR

Number:11735963
Status:ACTIVE
Category:Private Limited Company

OVA-8 LTD

6 BROOK COURT,STRATFORD UPON AVON,CV37 9DR

Number:10962151
Status:ACTIVE
Category:Private Limited Company

TAYLOR PERRY HEATING LTD

38 RAYLEIGH DRIVE,LEIGH-ON-SEA,SS9 4JE

Number:09764179
Status:ACTIVE
Category:Private Limited Company

TENANCY LIFE CYCLE LTD

116 ULVERLEY GREEN ROAD,SOLIHULL,B92 8AA

Number:11276225
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