- Company Overview for RIZK KENT LTD (10590267)
- Filing history for RIZK KENT LTD (10590267)
- People for RIZK KENT LTD (10590267)
- Charges for RIZK KENT LTD (10590267)
- More for RIZK KENT LTD (10590267)
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) |
---|---|---|---|
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 78-80 High Street Rainham Gillingham ME8 7JH England to 18/20 Canterbury Road Whitstable Kent CT5 4EY on 22 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY England to 78-80 High Street Rainham Gillingham ME8 7JH on 23 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Luthfur Rahman on 16 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Luthfur Rahman as a person with significant control on 16 September 2020 | |
14 May 2020 | MR01 | Registration of charge 105902670001, created on 4 May 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 57 Windmill Street Windmill Street Gravesend DA12 1BB England to 18-20 Canterbury Road Whitstable Kent CT5 4EY on 19 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|