SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Sydney Place 3 Sydney Place London SW7 3NN London SW7 3NN. Change occurred on September 21, 2022. Company's previous address: 14 Hanover Street 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom.
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 24, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Hanover Street 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH. Change occurred on January 16, 2018. Company's previous address: 3 Sydney Place Sydney Place London SW7 3NW England.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Sydney Place Sydney Place London SW7 3NW. Change occurred on November 15, 2017. Company's previous address: Flat 5 22 Greville Place London NW6 5JG England.
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 22 Greville Place London NW6 5JG. Change occurred on September 19, 2017. Company's previous address: Lawford House 4 Albert Place London N3 1QB United Kingdom.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On July 26, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 23, 2016
filed on: 23rd, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2016
filed on: 4th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 3, 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rk london properties LTDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(36 pages)
|