RIGHTS LTD: Filings
Overview
| Company Name | RIGHTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03550368 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RIGHTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Andrew Minkow as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Sep 22, 2020 with updates | 4 pages | CS01 | ||
Change of details for Legacy Books Limited as a person with significant control on Nov 07, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Jonathan Naggar as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marion Naggar as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Charles Waite Morgan as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jayne Michel as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevin Allan Jones as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Scott Hoffman as a director on May 22, 2020 | 2 pages | AP01 | ||
Appointment of Ms Hilary Strong as a director on May 22, 2020 | 2 pages | AP01 | ||
Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on May 27, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Director's details changed for The Honourable Marion Naggar on Oct 08, 2018 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0