Advanced company searchLink opens in new window

RILN HOLDINGS LIMITED

Company number 12440939

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 AD01 Registered office address changed from 35 Frederick Street Loughborough Leicestershire LE11 3BH United Kingdom to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-10
22 Mar 2023 LIQ02 Statement of affairs
02 Mar 2023 TM01 Termination of appointment of Gareth Stanger as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of James O'brien as a director on 1 March 2023
16 Feb 2023 MR04 Satisfaction of charge 124409390002 in full
08 Feb 2023 AP01 Appointment of Mr George Murray as a director on 6 February 2023
06 Jan 2023 MR04 Satisfaction of charge 124409390001 in full
06 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
30 Sep 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
18 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
10 Mar 2020 MR01 Registration of charge 124409390002, created on 2 March 2020
04 Mar 2020 MR01 Registration of charge 124409390001, created on 3 March 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 100