Advanced company searchLink opens in new window

RINIKINI LIMITED

Company number 09814515

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)
23 May 2024 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
20 Oct 2022 AD01 Registered office address changed from 47 Valley Road West Bridgford Nottingham NG2 6HU United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 20 October 2022
20 Oct 2022 LIQ02 Statement of affairs
20 Oct 2022 600 Appointment of a voluntary liquidator
20 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
05 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jan 2022 AD01 Registered office address changed from 103 Musters Road West Bridgford Nottingham NG2 7PX United Kingdom to 47 Valley Road West Bridgford Nottingham NG2 6HU on 21 January 2022
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with updates
02 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 120.00
11 Oct 2018 PSC01 Notification of Natali Dadon Doron as a person with significant control on 31 August 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2018.
24 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates