Gazette. Gazette dissolved voluntary. |
2023-12-19 |
View Report |
Gazette. Gazette notice voluntary. |
2023-10-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Resolution. Description: Resolutions. |
2017-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Address. New address: Chase House the Chase Donnington Newbury Berkshire RG14 3AQ. Change date: 2015-10-05. Old address: 1 Church Road Frenchay Bristol BS16 1NB. |
2015-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Officers. Change date: 2014-03-01. Officer name: Mr David Christopher Lloyd. |
2014-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2013-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2011-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: David Christopher Lloyd. Change date: 2010-03-06. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2009-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-08 |
View Report |
Annual return. Legacy. |
2008-03-07 |
View Report |
Address. Description: Registered office changed on 07/03/2008 from 9 royal park clifton bristol BS8 3AW. |
2008-03-07 |
View Report |
Address. Description: Location of register of members. |
2008-03-07 |
View Report |
Address. Description: Location of debenture register. |
2008-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-05 |
View Report |
Annual return. Legacy. |
2007-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-29 |
View Report |
Annual return. Legacy. |
2006-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-16 |
View Report |
Annual return. Legacy. |
2005-03-09 |
View Report |
Change of name. Description: Company name changed rhinosaur LIMITED\certificate issued on 04/01/05. |
2005-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-23 |
View Report |