- Company Overview for RKMG COFFEE SHOPS LIMITED (09176270)
- Filing history for RKMG COFFEE SHOPS LIMITED (09176270)
- People for RKMG COFFEE SHOPS LIMITED (09176270)
- Insolvency for RKMG COFFEE SHOPS LIMITED (09176270)
- More for RKMG COFFEE SHOPS LIMITED (09176270)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2020 | |
31 Oct 2019 | LIQ02 | Statement of affairs | |
08 Oct 2019 | AD01 | Registered office address changed from Melton Cottage Heath Wakefield West Yorkshire WF1 5SN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 8 October 2019 | |
07 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
30 Aug 2017 | PSC07 | Cessation of Richard Mackay Gunn as a person with significant control on 6 April 2016 | |
30 Aug 2017 | PSC02 | Notification of Coffeeboy Holdings Limited as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Oct 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
16 May 2015 | CERTNM |
Company name changed rkmg properties LIMITED\certificate issued on 16/05/15
|
|
16 May 2015 | CONNOT | Change of name notice | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|