- Company Overview for RKHS PROPERTIES LTD (10467552)
- Filing history for RKHS PROPERTIES LTD (10467552)
- People for RKHS PROPERTIES LTD (10467552)
- Charges for RKHS PROPERTIES LTD (10467552)
- More for RKHS PROPERTIES LTD (10467552)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2022 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | AD01 | Registered office address changed from Park View House 561a Western Blvd Nottingham Nottinghamshire NG8 5GT to Lancaster House 10 Sherwood Rise Nottingham NG7 6JE on 26 September 2022 | |
28 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
28 Nov 2021 | MR04 | Satisfaction of charge 104675520001 in full | |
09 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Nov 2021 | AA | Micro company accounts made up to 30 November 2019 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Nov 2021 | RT01 | Administrative restoration application | |
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2021 | AD01 | Registered office address changed from C/O Tfc Property Management Nbv Enterprise Centre 6 David Lane Nottingham NG6 0JU United Kingdom to Park View House 561a Western Blvd Nottingham Nottinghamshire NG8 5GT on 20 February 2021 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jun 2020 | AA | Micro company accounts made up to 30 November 2017 | |
04 Jun 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
04 Jun 2020 | RT01 | Administrative restoration application | |
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | AP01 | Appointment of Mr Peter Kandola as a director on 1 October 2017 | |
11 Dec 2017 | PSC01 | Notification of Peter Kandola as a person with significant control on 1 October 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Kalvir Sahota as a director on 1 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates |