RICKLEAN LTD

Mountainview Court 1148 High Road Mountainview Court 1148 High Road, London, N20 0RA
StatusLIQUIDATION
Company No.10755389
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 25 days
JurisdictionEngland Wales

SUMMARY

RICKLEAN LTD is an liquidation private limited company with number 10755389. It was incorporated 7 years, 25 days ago, on 05 May 2017. The company address is Mountainview Court 1148 High Road Mountainview Court 1148 High Road, London, N20 0RA.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Old address: C205 the Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ England

Change date: 2023-07-12

New address: Mountainview Court 1148 High Road Whestone London N20 0RA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom

Change date: 2022-09-05

New address: C205 the Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Miss Yhonna Gourgel Sequeira

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-20

Officer name: Miss Celmira De Barros Do Amaral Gourgel

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Yhonna Gourgel Sequeira

Change date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Miss Yhonna Gourgel Sequeira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

New address: Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD

Old address: 647 North Circular Road London NW2 7AY England

Change date: 2022-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Yhonna Gourgel Sequeira

Change date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Yhonna Gourgel Sequeira

Change date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: 647 North Circular Road London NW27AY

Old address: Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD England

Change date: 2022-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Miss Celmira De Barros Do Amaral Gourgel

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Celmira De Barros Do Amaral Gourgel

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Miss Celmira De Barros Do Amaral Gourgel

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celmira De Barros Do Amaral Gourgel

Termination date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-28

Officer name: Miss Celmira De Barros Do Amaral Gourgel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Old address: Cervantes House Unit 101 First Floor 5-9 Headstone Road Harrow HA1 1PD England

Change date: 2020-07-23

New address: Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: Cervantes House Unit 101 First Floor 5-9 Headstone Road Harrow HA1 1PD

Old address: 53 Langham Road Edgware London HA8 9EH United Kingdom

Documents

View document PDF

Resolution

Date: 17 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Yhonna Sequeira

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Miss Yhonna Sequeira

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Yhonna Sequeira

Change date: 2017-06-21

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT EXCHANGE LIMITED

ALPHA 1,BIRMINGHAM,B46 1GA

Number:04141140
Status:ACTIVE
Category:Private Limited Company

CERBERUS DOORS LIMITED

388-390 LEE HIGH ROAD,LONDON,SE12 8RW

Number:08675506
Status:ACTIVE
Category:Private Limited Company

D.C.S INTERNATIONAL LTD

2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:10241564
Status:ACTIVE
Category:Private Limited Company

NEURONXT LIMITED

89 LYNDHURST GARDENS,LONDON,N3 1TE

Number:11622370
Status:ACTIVE
Category:Private Limited Company

STICKYWEB INTERNATIONAL LTD

AMS WESLEY PLACE,DEWSBURY,WF13 1HD

Number:09910536
Status:ACTIVE
Category:Private Limited Company

TELLIS PLACE (MANAGEMENT) COMPANY LIMITED

99 CHAPEL STREET,IBSTOCK,LE67 6HF

Number:04294304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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