- Company Overview for RIKKI GARG LIMITED (08751018)
- Filing history for RIKKI GARG LIMITED (08751018)
- People for RIKKI GARG LIMITED (08751018)
- More for RIKKI GARG LIMITED (08751018)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AD01 | Registered office address changed from Longcroft House 2 - 8 Victoria Avenue Bishopsgate London EC2M 4NS England to The Old Fire Station 140 Tabernacle Street London EC2A 4SD on 26 November 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from 88 Kingsway Holborn London WC2B 6AA to Longcroft House 2 - 8 Victoria Avenue Bishopsgate London EC2M 4NS on 10 July 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Rakesh Kumar Garg on 1 January 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Office 5 19 Greenwood Place London NW5 1LB to 88 Kingsway Holborn London WC2B 6AA on 16 November 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|