RKL CONSULTING LIMITED

175 Amyand Park Road, Twickenham, TW1 3HN, Middlesex
StatusDISSOLVED
Company No.06124346
CategoryPrivate Limited Company
Incorporated22 Feb 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 17 days

SUMMARY

RKL CONSULTING LIMITED is an dissolved private limited company with number 06124346. It was incorporated 17 years, 3 months, 23 days ago, on 22 February 2007 and it was dissolved 2 years, 6 months, 17 days ago, on 30 November 2021. The company address is 175 Amyand Park Road, Twickenham, TW1 3HN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-15

Officer name: Mrs Helen Louise Lenman

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Louise Markwick

Change date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change sail address company with old address

Date: 25 Feb 2012

Category: Address

Type: AD02

Old address: 43 Richmond Road Twickenham Middlesex TW1 3AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-23

Old address: 43 Richmond Road Twickenham Middlesex TW1 3AW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Louise Markwick

Change date: 2011-03-09

Documents

View document PDF

Change sail address company with old address

Date: 09 Mar 2011

Category: Address

Type: AD02

Old address: 24 Kings Road Twickenham Middlesex TW1 2QS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2010

Action Date: 21 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-21

Old address: 24 Kings Road Twickenham Middlesex TW1 2QS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Lenman

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Ms Helen Markwick

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Markwick

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Markwick

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Ms Helen Marwick

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Roderick Lenman

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Roderick Lenman

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Roderick Lenman

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Lenman

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Roderick Lenman

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Ms Helen Marwick

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Lenman

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Ms Helen Marwick

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-26

Old address: 34a Sidney Road Twickenham Middlesex TW1 1JR

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-25

Officer name: Helen Marwick

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Lenman

Change date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen marwick / 17/08/2007

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roderick lenman / 17/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: flat 4A 318 richmond road east twickenham london TW1 2PD

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: stilwell gray 14 - 30 city business centre hyde street, winchester hants SO23 7TA

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL AND DOMESTIC INTERIOR SERVICES LTD

31 BASSWOOD DRIVE,BASINGSTOKE,RG24 9SW

Number:11436508
Status:ACTIVE
Category:Private Limited Company

HOLSER SHIPPING LIMITED

176 OLD BEDFORD ROAD,,LU2 7HW

Number:04956361
Status:ACTIVE
Category:Private Limited Company

HOME TRANSPORT LTD

UNIT 2 GEORGES FARM, HILLESDEN ROAD,BUCKINGHAM,MK18 4JF

Number:11856637
Status:ACTIVE
Category:Private Limited Company

MEXBIS PROPERTY LTD

MOON ACRES,PUDSEY,LS28 8HG

Number:10518381
Status:ACTIVE
Category:Private Limited Company

SEREN CONSULTANCY SERVICES LTD

123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT

Number:11277601
Status:ACTIVE
Category:Private Limited Company

THE MANUFACTURING INSTITUTE

LEE HOUSE,MANCHESTER,M1 5JW

Number:02996104
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source