- Company Overview for RIFENG UK LIMITED (11247752)
- Filing history for RIFENG UK LIMITED (11247752)
- People for RIFENG UK LIMITED (11247752)
- Charges for RIFENG UK LIMITED (11247752)
- Insolvency for RIFENG UK LIMITED (11247752)
- More for RIFENG UK LIMITED (11247752)
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) |
---|---|---|---|
29 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2024 | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2023 | |
12 Jul 2022 | MR04 | Satisfaction of charge 112477520001 in full | |
14 Jun 2022 | AD01 | Registered office address changed from Unit 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 14 June 2022 | |
10 Jun 2022 | LIQ02 | Statement of affairs | |
07 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Mar 2020 | TM01 | Termination of appointment of Harry Michael Wheetman as a director on 29 February 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
17 Dec 2018 | PSC02 | Notification of Merus Group Limited as a person with significant control on 22 May 2018 | |
17 Dec 2018 | PSC07 | Cessation of Richard James Westwood as a person with significant control on 22 May 2018 | |
02 Nov 2018 | MR01 | Registration of charge 112477520001, created on 31 October 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Andrew James Vassell as a director on 29 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Declan Jones as a director on 26 July 2018 | |
29 Aug 2018 | TM02 | Termination of appointment of Edwin Stanton as a secretary on 29 August 2018 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|