RCKC TRADERS LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Confirmation statement made on 2024-01-04 with no updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Micro company accounts made up to 2022-09-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/02/2225 February 2022 | Change of details for Mr Rahul Chandiramanu as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 118 Honeypoy Lane Kingsbury London NW9 9QX on 2022-02-25 |
25/02/2225 February 2022 | Director's details changed for Mr Rahul Chandiramanu on 2022-02-25 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-04 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-09-30 |
20/04/2120 April 2021 | 30/09/19 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/08/204 August 2020 | CESSATION OF HARISH GAGLANI AS A PSC |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR RAHUL CHANDIRAMANU |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ARUN RAVINDRANATHAN |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD BARTLETT |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/12/1621 December 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 1200 |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RAHUL CHANDIRAMANU |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR RONALD MCDONALD BARTLETT |
15/12/1615 December 2016 | DIRECTOR APPOINTED MR ARUN RAVINDRANATHAN |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDIRAMANU / 29/09/2016 |
29/09/1629 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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