RKH ENTERPRISES LIMITED

99 Alton Gardens, Southend-On-Sea, SS2 6QU, England
StatusDISSOLVED
Company No.09214560
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 24 days

SUMMARY

RKH ENTERPRISES LIMITED is an dissolved private limited company with number 09214560. It was incorporated 9 years, 8 months, 10 days ago, on 11 September 2014 and it was dissolved 1 year, 7 months, 24 days ago, on 27 September 2022. The company address is 99 Alton Gardens, Southend-on-sea, SS2 6QU, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Mr Richard Beer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: 99 Alton Gardens Southend-on-Sea SS2 6QU

Change date: 2018-04-30

Old address: 5 Buxton Square Leigh-on-Sea SS9 3UD England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Mar 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Richard Beer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 8 Horsley Hill Square South Shields NE34 7HE England

Change date: 2017-12-20

New address: 5 Buxton Square Leigh-on-Sea SS9 3UD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: 8 Horsley Hill Square South Shields NE34 7HE

Change date: 2017-07-11

Old address: Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD

Change date: 2015-10-14

Old address: 316a Westborough Road Westcliff-on-Sea Essex SS0 9PZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 316a Westborough Road Westcliff-on-Sea Essex SS0 9PZ

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England

Change date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

New address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

Change date: 2014-09-16

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex England

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJC SUBMARINE CABLE INSTALLATIONS LTD

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:07445960
Status:ACTIVE
Category:Private Limited Company

D J LINGARD & ASSOCIATES LTD

26 SAINT JAMES STREET,LANCASHIRE,BB5 1NT

Number:03912180
Status:ACTIVE
Category:Private Limited Company

GILBERT LANDOR FROST LIMITED

7A DENBIGH GARDENS,RICHMOND,TW10 6EN

Number:09256985
Status:ACTIVE
Category:Private Limited Company

GRANT & JOHNSON LIMITED

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:10816067
Status:ACTIVE
Category:Private Limited Company

RICHARD WESTON LIMITED

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:01534376
Status:ACTIVE
Category:Private Limited Company

TAXI EXPRESS UK LTD

C/O DYNAMIC ACCOUNTANTS LTD 1ST FLOOR(FRONT), DURU HOUSE,LONDON,E1 1RD

Number:09910849
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