- Company Overview for RILN HOLDINGS LIMITED (12440939)
- Filing history for RILN HOLDINGS LIMITED (12440939)
- People for RILN HOLDINGS LIMITED (12440939)
- Charges for RILN HOLDINGS LIMITED (12440939)
- Insolvency for RILN HOLDINGS LIMITED (12440939)
- More for RILN HOLDINGS LIMITED (12440939)
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
|
|
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
|