RK INVESTMENT MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 18/03/2518 March 2025 | Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-03-18 |
| 18/03/2518 March 2025 | Appointment of a voluntary liquidator |
| 18/03/2518 March 2025 | Resolutions |
| 18/03/2518 March 2025 | Declaration of solvency |
| 13/11/2413 November 2024 | Termination of appointment of Emma Louise Ashton as a director on 2024-11-13 |
| 28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 02/04/242 April 2024 | Change of details for Mr Paul Gerard Coughlan as a person with significant control on 2024-03-31 |
| 02/04/242 April 2024 | Termination of appointment of Harilampos Tefoglou as a director on 2024-03-31 |
| 02/04/242 April 2024 | Appointment of Mrs Emma Louise Ashton as a director on 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 02/04/242 April 2024 | Cessation of Harilampos Tefoglou as a person with significant control on 2024-03-31 |
| 27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 26/09/2226 September 2022 | Full accounts made up to 2021-12-31 |
| 07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 02/07/192 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR HARILAMPOS TEFOGLOU / 16/05/2019 |
| 20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD COUGHLAN |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
| 14/06/1914 June 2019 | 13/05/19 STATEMENT OF CAPITAL GBP 405000 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 13/12/1813 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILMOUR |
| 12/09/1812 September 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
| 29/08/1829 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 21/08/1821 August 2018 | CURRSHO FROM 31/12/2017 TO 30/06/2017 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
| 29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARILAMPOS TEFOGLOU |
| 29/05/1829 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018 |
| 19/09/1719 September 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
| 25/07/1725 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 1 |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED MR JOHN GRANT GILMOUR |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED MR HARILAMPOS TEFOGLOU |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED MR PAUL GERARD COUGHLAN |
| 20/05/1720 May 2017 | COMPANY NAME CHANGED RK FINANCE I LIMITED CERTIFICATE ISSUED ON 20/05/17 |
| 17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 16/05/1716 May 2017 | 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