RIKISHI LIMITED
Status | DISSOLVED |
Company No. | 09093511 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
RIKISHI LIMITED is an dissolved private limited company with number 09093511. It was incorporated 9 years, 11 months, 14 days ago, on 19 June 2014 and it was dissolved 2 years, 6 months, 3 days ago, on 30 November 2021. The company address is Building 18 Job's Well Road, Carmarthen, SA31 3HB, Dyfed.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Marcelle Gilmartin
Notification date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Gilmartin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Yokozuna Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kachikoshi Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Howies Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Nathan John Orford
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Peter Gilmartin
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Adrian Paul Gunn-Wilson
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: Building 18 Job's Well Road Carmarthen Dyfed SA31 3HB
Change date: 2014-11-18
Old address: Bath House Road Cardigan Ceredigion SA43 1JY Wales
Documents
Change account reference date company current shortened
Date: 30 Jul 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-06-30
Documents
Some Companies
DEAL CAPTAIN LTD 8 THE RISE,DEAL,CT14 8AY
Number: | 10755898 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILROW CONTROL SYSTEMS LIMITED
115 HAYES LANE,KENT,BR2 9EJ
Number: | 04521197 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COTTAGE ROAD,FARINGDON,SN7 8HX
Number: | 07753624 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 09900839 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION ACTUATION SYSTEMS LIMITED
POWER JACKS KINGSHILL COMMERCIAL PARK, PROSPECT ROAD,WESTHILL,AB32 6FP
Number: | SC141819 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTHOUSE BACK,BRISTOL,BS1 5AP
Number: | 09008358 |
Status: | ACTIVE |
Category: | Private Limited Company |