Advanced company searchLink opens in new window

RIKO LOGISTIC LTD

Company number 12396588

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)
27 Sep 2024 TM02 Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 27 September 2024
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 RP05 Registered office address changed to PO Box 4385, 12396588: Companies House Default Address, Cardiff, CF14 8LH on 9 May 2022
16 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 AD01 Registered office address changed from Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Dept 9164 196 High Road Wood Green London N22 8HH on 14 May 2021
18 Mar 2021 CH04 Secretary's details changed for Kruemmel Rechtsanwaltsgesellschaft Mbh on 10 January 2020
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
13 Jan 2021 PSC01 Notification of Sven Kersten as a person with significant control on 22 May 2020
13 Jan 2021 PSC07 Cessation of Holger Rudi Cordes as a person with significant control on 22 May 2020
10 Jan 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
10 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-10
  • EUR 1