RCHK. LTD.
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
13/06/2513 June 2025 | Registered office address changed to PO Box 4385, 10032593 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-13 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
20/05/2420 May 2024 | Registered office address changed from PO Box 4385 10032593 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-20 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/02/248 February 2024 | Registered office address changed to PO Box 4385, 10032593 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-08 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-02-28 |
11/08/2311 August 2023 | Amended total exemption full accounts made up to 2022-02-28 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-27 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-02-28 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 18 BENSON ROAD CROYDON CR0 4LQ ENGLAND |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/09/1922 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/06/1811 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 18, BROAD GREEN AVENUE 18, BROAD GREEN AVENUE CROYDON CROYDON CR0 2ST ENGLAND |
02/04/172 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company