RAKUTEN ICHIBA U.K. LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.06593631
CategoryPrivate Limited Company
Incorporated14 May 2008
Age16 years, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2021
Years3 years, 1 month, 20 days

SUMMARY

RAKUTEN ICHIBA U.K. LIMITED is an dissolved private limited company with number 06593631. It was incorporated 16 years, 18 days ago, on 14 May 2008 and it was dissolved 3 years, 1 month, 20 days ago, on 11 April 2021. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 28 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 28 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2018

Action Date: 28 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: Hanover House 14 Hanover Square London W1S 1HP

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2017-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065936310001

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/05/2017

Documents

View document PDF

Legacy

Date: 18 May 2017

Action Date: 18 May 2017

Category: Return

Type: CS01

Description: 18/05/17 Statement of Capital gbp 5314020.00

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065936310001

Charge creation date: 2017-01-16

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Capital

Type: SH19

Date: 2016-12-28

Capital : 5,314,020 GBP

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/16

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Kenji Hirose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Andrew Dugdall-Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Andrew Dugdall-Marshall

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Aug 2015

Action Date: 11 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-11

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Kentaro Hyakuno

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Bishop

Termination date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: Hanover House 14 Hanover Square London W1S 1HP

Change date: 2014-12-23

Old address: , 16 High Holborn, London, WC1V 6BX

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-17

Officer name: Sara Mackie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hal Management Limited

Appointment date: 2014-12-19

Documents

View document PDF

Legacy

Date: 12 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-12

Capital : 21,214,020 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/14

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Bishop

Change date: 2014-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Michael Robert Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Carr

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shingo Murakami

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Bishop

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jan 2014

Action Date: 14 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-14

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 13 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 13 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenji Hirose

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 10 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-10

Capital : 39,700,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 35,000,000 GBP

Date: 2013-03-27

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Mary O'donnel Carr

Documents

View document PDF

Termination secretary company

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sara Mackie

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 35,000,100 GBP

Documents

View document PDF

Resolution

Date: 28 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Capital : 25,000,000 GBP

Date: 2013-01-09

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shingo Murakami

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kentaro Hyakuno

Change date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Andrew Dugdall-Marshall

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Old address: , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom

Change date: 2012-03-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Dugdall-Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed kentaro hyakuno

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director serjeants' inn nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director loviting LIMITED

Documents

View document PDF

Incorporation company

Date: 14 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIASLAB UK LTD

5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:10229279
Status:ACTIVE
Category:Private Limited Company

BLACK CAT MANUFACTURING LTD

212 UPHOLLAND ROAD,WIGAN,WN5 7DJ

Number:09455421
Status:ACTIVE
Category:Private Limited Company

LONDON WELSH RFC COMMERCIAL LIMITED

OLD DEER PARK,RICHMOND,TW9 2AZ

Number:10998492
Status:ACTIVE
Category:Private Limited Company

MAMPRACE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10724020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OWEN LOCK LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:04460889
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROTEUS THEATRE COMPANY PRODUCTIONS LTD

PROTEUS CREATION SPACE,BASINGSTOKE,RG21 3DH

Number:07587750
Status:ACTIVE
Category:Private Limited Company

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