Active
Company Information for RITZI TRADING LTD
Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, 55- 59 ADELAIDE STREET, Belfast, BT2 8FE,
|
Company Registration Number
NI635386
Private Limited Company
Active |
Company Name | ||
---|---|---|
RITZI TRADING LTD | ||
Legal Registered Office | ||
Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street 55- 59 ADELAIDE STREET Belfast BT2 8FE | ||
Previous Names | ||
|
Company Number | NI635386 | |
---|---|---|
Company ID Number | NI635386 | |
Date formed | 2015-12-14 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-12-13 | |
Return next due | 2023-12-27 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-09 04:05:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIKE COBAIN |
||
ROBERT JOESPH DAVISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COBAIN GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
GIGHA NAZA LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
GIGHA CRANVINE LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
GIGHA GLENVIEW LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
GIGHA BANGOR LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
GIGHA BARNETTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
KEYWEST TRADING LIMITED | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
Director's details changed for Mr Mike Cobain on 2022-06-30 | ||
PSC04 | Change of details for Mr Mike Cobain as a person with significant control on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM 2 Cultra Park Holywood BT18 0QE Northern Ireland | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOESPH DAVISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 04/10/17 | |
CERTNM | COMPANY NAME CHANGED SEACONNECT LIMITED CERTIFICATE ISSUED ON 04/10/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 22/09/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOESPH DAVISON | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RITZI TRADING LTD
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as RITZI TRADING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |