- Company Overview for RKIM LTD (07620281)
- Filing history for RKIM LTD (07620281)
- People for RKIM LTD (07620281)
- Charges for RKIM LTD (07620281)
- Insolvency for RKIM LTD (07620281)
- More for RKIM LTD (07620281)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
05 Jan 2013 | AD01 | Registered office address changed from Ip North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom on 5 January 2013 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-08-23
|
|
23 Aug 2012 | AD01 | Registered office address changed from 41 Knightsbridge Sunderland SR3 3DP United Kingdom on 23 August 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Miss Sharon Lydia Hopper on 1 May 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr George Michael Arthur Hopper on 1 May 2012 | |
21 Jun 2012 | AP01 | Appointment of Mrs Judith Hopper as a director | |
15 Mar 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 30 April 2012 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2011 | NEWINC |
Incorporation
|