RICHYK LTD

STERLING ADVISORY LTD STERLING ADVISORY LTD, Castle Donington, DE74 2NJ
StatusDISSOLVED
Company No.11492930
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 months, 12 days

SUMMARY

RICHYK LTD is an dissolved private limited company with number 11492930. It was incorporated 5 years, 10 months, 2 days ago, on 31 July 2018 and it was dissolved 8 months, 12 days ago, on 20 September 2023. The company address is STERLING ADVISORY LTD STERLING ADVISORY LTD, Castle Donington, DE74 2NJ.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

New address: The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ

Old address: Lockington House Millhouse Bus. Cent Station Road Castle Donington DE74 2NJ

Change date: 2023-03-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 29 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: Energie Fitness Croydon 2 Cherry Orchard Road Croydon CR0 6BA England

New address: Millhouse Bus. Cent Station Road Castle Donington DE74 2NJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Carlyn Hinds

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Carlyn Hinds

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 76 Bellville House 79 Norman Road London SE10 9FX United Kingdom

New address: Energie Fitness Croydon 2 Cherry Orchard Road Croydon CR0 6BA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDAL RELOVED FRANCHISING LTD

SOVEREIGN HOUSE 10 CROWN SQUARE,DORCHESTER,DT1 3DY

Number:09369298
Status:ACTIVE
Category:Private Limited Company

DE HAVILLAND MOTH CLUB LIMITED

23 HALL PARK HILL,HERTFORDSHIRE,HP4 2NH

Number:03171749
Status:ACTIVE
Category:Private Limited Company

MARINE LIGHT CORP LIMITED

4 WOODBROOK CRESCENT,BILLERICAY,CM12 0EQ

Number:11937069
Status:ACTIVE
Category:Private Limited Company

MJJ DEVELOPMENTS LIMITED

UNIT 8 WILDEN LANE INDUSTRIAL ESTATE,STOURPORT ON SEVERN,DY13 9JY

Number:11013934
Status:ACTIVE
Category:Private Limited Company

STERLING JONES LIMITED

78 GROVE CRESCENT,LONDON,NW9 0LR

Number:02795159
Status:ACTIVE
Category:Private Limited Company

SUDA LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:07402561
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