Advanced company searchLink opens in new window

RIOKO LTD

Company number 08952226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
12 Mar 2020 AD01 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane Shipley West Yorkshire BD17 7DB on 12 March 2020
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
11 Mar 2020 LIQ01 Declaration of solvency
06 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
26 Oct 2017 PSC04 Change of details for Katherine Sara Rider as a person with significant control on 26 October 2017
26 Oct 2017 CH01 Director's details changed for Katherine Sara Rider on 26 October 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
02 Jul 2014 AD01 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS6 4SG England on 2 July 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)