RKYC LTD

69 High Street, London, N14 6LD, England
StatusDISSOLVED
Company No.08466083
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

RKYC LTD is an dissolved private limited company with number 08466083. It was incorporated 11 years, 2 months, 16 days ago, on 28 March 2013 and it was dissolved 3 years, 5 months, 15 days ago, on 29 December 2020. The company address is 69 High Street, London, N14 6LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zeljko Sipka

Change date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jelena Sipka

Cessation date: 2019-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jelena Sipka

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: C/O Sairides Accountancy Services 6th Floor Kingmaker House Station Road New Barnet EN5 1NZ England

New address: 69 High Street London N14 6LD

Change date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr Zeljko Sipka

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-25

Officer name: Jelena Sipka

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zeljko Sipka

Change date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 261 South Park Road Flat 6 London SW19 8RY England

Change date: 2018-06-25

New address: C/O Sairides Accountancy Services 6th Floor Kingmaker House Station Road New Barnet EN5 1NZ

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Mrs Jelena Sipka

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 20 Sandringham Avenue London SW20 8JY

New address: 261 South Park Road Flat 6 London SW19 8RY

Change date: 2016-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jelena Sipka

Change date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr Zeljko Sipka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Zeljko Sipka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jelena Sipka

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

400 SHOOT LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10288349
Status:ACTIVE
Category:Private Limited Company

D.HEAL ELECTRICAL LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11086044
Status:ACTIVE
Category:Private Limited Company

DUNVEGAN (COWDENBEATH) LTD.

14-16 BROAD STREET,COWDENBEATH,KY4 8HY

Number:SC422365
Status:ACTIVE
Category:Private Limited Company

ETHER LIMITED

COMMERCE HOUSE CARLTON BOULEVARD,LINCOLN,LN2 4WJ

Number:09965041
Status:ACTIVE
Category:Private Limited Company

HEIDELBURG LTD

SUITE 32 PEEL HOUSE, 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11588280
Status:ACTIVE
Category:Private Limited Company

KAY-JAY CONSULT LTD

119 BROADWATER ROAD,LONDON,N17 6EP

Number:10968075
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