Advanced company searchLink opens in new window

RKHS PROPERTIES LTD

Company number 10467552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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