RKKR HOLDINGS LIMITED

36 High Street, Kenilworth, CV8 1LZ, England
StatusDISSOLVED
Company No.07526459
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/03/19

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Martin Willis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXA PPP HEALTHCARE GROUP LIMITED

5 OLD BROAD STREET,,EC2N 1AD

Number:03148346
Status:ACTIVE
Category:Private Limited Company

BALDOCK, WELCH & MANSON LLP

66 PRESCOT STREET,LONDON,E1 8NN

Number:OC321214
Status:ACTIVE
Category:Limited Liability Partnership

DRANG TRADING COMPANY LTD

COBBLERS,PADSTOW,PL28 8BS

Number:11285421
Status:ACTIVE
Category:Private Limited Company

MINSTER PROPERTIES LIMITED

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

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