Total Documents | 21 |
---|
Total Pages | 86 |
---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off |
17 September 2016 | Compulsory strike-off action has been suspended |
17 September 2016 | Compulsory strike-off action has been suspended |
16 August 2016 | First Gazette notice for compulsory strike-off |
16 August 2016 | First Gazette notice for compulsory strike-off |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
14 May 2014 | Director's details changed for Mr Krisnnapillai Saseendran on 1 January 2014 |
14 May 2014 | Director's details changed for Mr Krisnnapillai Saseendran on 1 January 2014 |
14 May 2014 | Director's details changed for Mr Krisnnapillai Saseendran on 1 January 2014 |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2013 | Company name changed the riz restuarants LTD\certificate issued on 14/05/13
|
14 May 2013 | Company name changed the riz restuarants LTD\certificate issued on 14/05/13
|
14 May 2013 | Incorporation |
14 May 2013 | Incorporation |