Advanced company searchLink opens in new window

RIFENG UK LIMITED

Company number 11247752

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)
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 29 May 2024
07 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-30
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
  • GBP 200
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
  • GBP 120
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 100