R.S.K.M LTD

Rita Holdings Limited 310 Lakes Innovation Centre Rita Holdings Limited 310 Lakes Innovation Centre, Braintree, CM7 3AN, Essex, United Kingdom
StatusDISSOLVED
Company No.11374659
CategoryPrivate Limited Company
Incorporated22 May 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 2 days

SUMMARY

R.S.K.M LTD is an dissolved private limited company with number 11374659. It was incorporated 5 years, 11 months, 16 days ago, on 22 May 2018 and it was dissolved 2 months, 2 days ago, on 05 March 2024. The company address is Rita Holdings Limited 310 Lakes Innovation Centre Rita Holdings Limited 310 Lakes Innovation Centre, Braintree, CM7 3AN, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Old address: 5 Coopers Court Folly Island Hertford SG14 1UB England

Change date: 2023-07-28

New address: Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: 5 Coopers Court Folly Island Hertford SG14 1UB

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rupal Patel

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mrs Rupal Patel

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamlesh Patel

Change date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rupal Patel

Change date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kamlesh Patel

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Old address: Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M GARAGES LIMITED

4 HIGH STREET,SWANSEA,SA8 4HU

Number:04593958
Status:ACTIVE
Category:Private Limited Company

ICHORE GROUP LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09018799
Status:ACTIVE
Category:Private Limited Company

ILEADS DIGITAL LIMITED

2 BEVERLEY AVENUE,NUNEATON,CV10 9SH

Number:11106552
Status:ACTIVE
Category:Private Limited Company

LEGEDI LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10969355
Status:ACTIVE
Category:Private Limited Company

MYCRM LTD

SUITE 6, UNIT 2 THE COURTYARD,NEWPORT,PO30 5BF

Number:07030467
Status:ACTIVE
Category:Private Limited Company

PJW CONSULTING LIMITED

76 CASTLE ROAD,BEDFORD,MK40 3PS

Number:11691374
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