- Company Overview for RIKIN RESTAURANTS LIMITED (03675006)
- Filing history for RIKIN RESTAURANTS LIMITED (03675006)
- People for RIKIN RESTAURANTS LIMITED (03675006)
- Charges for RIKIN RESTAURANTS LIMITED (03675006)
- More for RIKIN RESTAURANTS LIMITED (03675006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2017 | AD01 | Registered office address changed from 48 High Street Cobham Surrey KT11 3EF to 10 Alexandra Road Slough Berkshire SL1 2NQ on 30 August 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Eric Payet as a director on 1 May 2017 | |
08 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Edward Nicolas Cowdery as a director on 11 March 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
28 Sep 2015 | AP01 | Appointment of Mr Eric Payet as a director on 11 September 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
22 Oct 2014 | TM01 | Termination of appointment of Richard Arthur Philip Rowland as a director on 1 February 2014 | |
22 Oct 2014 | TM02 | Termination of appointment of Nicolas Michael Cowdery as a secretary on 1 February 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Nicolas Michael Cowdery as a director on 1 February 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Simon Kenneth Rand as a director on 1 February 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Edward Nicolas Cowdery as a director on 1 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
01 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders |