RIZZTECH LTD

72 Chesterford Road, London, E12 6LB, England
StatusDISSOLVED
Company No.11712056
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 9 months, 22 days

SUMMARY

RIZZTECH LTD is an dissolved private limited company with number 11712056. It was incorporated 5 years, 4 months, 23 days ago, on 05 December 2018 and it was dissolved 2 years, 9 months, 22 days ago, on 06 July 2021. The company address is 72 Chesterford Road, London, E12 6LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England

New address: 72 Chesterford Road London E12 6LB

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Mr Sabir Ahmod

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-03

Officer name: Mr Sabir Ahmod

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sabir Ahmod

Notification date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Riaz Choudhry

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Tamanna Sulthana

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-06

Psc name: Riaz Choudhry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Miss Tamanna Sulthana

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamanna Sulthana

Termination date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY

Change date: 2020-05-28

Old address: 72 Chesterford Road London E12 6LB England

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamanna Sulthana

Appointment date: 2020-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Old address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

Change date: 2019-04-25

New address: 72 Chesterford Road London E12 6LB

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A KOOCHEK MANAGEMENT LTD

159 CATHAYS TERRACE,CARDIFF,CF24 4HW

Number:11503947
Status:ACTIVE
Category:Private Limited Company

ALL MEDIA WORKS LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:03305980
Status:ACTIVE
Category:Private Limited Company

HARVEYS SERVICES LIMITED

IOLANTHE SOUTHFLEET ROAD,DARTFORD,DA2 8BS

Number:03713214
Status:ACTIVE
Category:Private Limited Company

INTER MOSAICS LIMITED

UNIT 2C,WARWICK,CV35 9HJ

Number:07031884
Status:ACTIVE
Category:Private Limited Company

ISQUARE LIMITED

10 GLOUCESTER PLACE,WINDSOR,SL4 2AJ

Number:11092386
Status:ACTIVE
Category:Private Limited Company

NETWALKERS LIMITED

1ST,NORTH CHINGFORD,E4 6AB

Number:08079995
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