RKKR HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07526459 |
Category | Private Limited Company |
Incorporated | 11 Feb 2011 |
Age | 13 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 10 months, 7 days |
SUMMARY
RKKR HOLDINGS LIMITED is an dissolved private limited company with number 07526459. It was incorporated 13 years, 2 months, 16 days ago, on 11 February 2011 and it was dissolved 10 months, 7 days ago, on 20 June 2023. The company address is 36 High Street, Kenilworth, CV8 1LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-09
Psc name: Mr Richard John Owen
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 11 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Resolution
Date: 24 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-10
Psc name: Mr Richard Owen
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-10
Officer name: Mr Richard Owen
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Legacy
Date: 06 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Capital
Type: SH19
Capital : 105.60 GBP
Date: 2019-03-06
Documents
Legacy
Date: 06 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/03/19
Documents
Resolution
Date: 06 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 36 High Street Kenilworth CV8 1LZ
Old address: 141 North Hill London N6 4DP
Change date: 2017-04-05
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Michael Martin Willis
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Philip Mabe
Termination date: 2015-01-31
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: James Thomas Willis
Documents
Termination secretary company with name termination date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-31
Officer name: Michael Martin Willis
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
New address: 141 North Hill London N6 4DP
Old address: 18 Buchanan Close Northampton NN4 8RA
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Martin Willis
Documents
Capital allotment shares
Date: 29 Mar 2013
Action Date: 06 Mar 2013
Category: Capital
Type: SH01
Capital : 105.6 GBP
Date: 2013-03-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: James Thomas Willis
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Richard Owen
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Matthew Philip Mabe
Documents
Change account reference date company previous shortened
Date: 02 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Capital variation of rights attached to shares
Date: 06 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jan 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Jan 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change account reference date company current extended
Date: 10 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-10
Old address: 141 North Hill London N6 4DP United Kingdom
Documents
Some Companies
AXA PPP HEALTHCARE GROUP LIMITED
5 OLD BROAD STREET,,EC2N 1AD
Number: | 03148346 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | OC321214 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COBBLERS,PADSTOW,PL28 8BS
Number: | 11285421 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 GLADSTONE LANE,SCARBOROUGH,YO12 7BS
Number: | 04057500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEVILL PARKES (FINANCIAL SERVICES) LIMITED
1 THE TRIANGLE, NG2 BUSINESS,NOTTINGHAMSHIRE,NG2 1AE
Number: | 02185655 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEST WAY SOLUTIONS INTERNATIONAL LTD
DIGBETH COURT BUSINESS CENTRE,BIRMINGHAM,B12 0LD
Number: | 11374523 |
Status: | ACTIVE |
Category: | Private Limited Company |