D. L. RICCI LTD.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/06/236 June 2023

View Document

06/06/236 June 2023 Statement of capital on 2023-06-06

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023

View Document

04/10/224 October 2022 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Richard Martin Roman as a director on 2022-09-30

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

01/10/211 October 2021 Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01

View Document

23/09/2123 September 2021 Termination of appointment of James Richard Gaskell as a director on 2021-09-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS

View Document

27/03/1927 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/03/1927 March 2019 SAIL ADDRESS CREATED

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAATZ

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR WAYNE DENNIS

View Document

15/07/1315 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR. JAN DE KONING

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/08/114 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON SILVER / 01/07/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 01/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY MAXTED / 01/07/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM UNIT 2 STATION ROAD FURNESS VALE STOCKPORT HIGH PEAK SK23 7QA

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT DETER

View Document

05/06/095 June 2009 SECRETARY APPOINTED NICHOLAS JAMES GEMMELL

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0818 August 2008 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 AUDITOR'S RESIGNATION

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company