Advanced company searchLink opens in new window

RIX AIRLINES LTD

Company number 11936504

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 AD01 Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Dba Rix Conglomerate Ltd St. Georges Way Leicester LE1 1QZ on 14 July 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Sylvester Asobo as a director on 19 February 2023
02 Mar 2023 PSC07 Cessation of Sylvester Asobo as a person with significant control on 16 February 2023
02 Mar 2023 TM02 Termination of appointment of Stephanie Elizabeth Asobo as a secretary on 19 February 2023
02 Mar 2023 AA Micro company accounts made up to 30 April 2022
13 Nov 2022 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to Grosvenor House St. Pauls Square Birmingham B3 1RB on 13 November 2022
18 Aug 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2022 AP03 Appointment of Mrs Stephanie Elizabeth Asobo as a secretary on 5 August 2022
13 Aug 2022 AA Micro company accounts made up to 30 April 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Sep 2020 TM01 Termination of appointment of Royal Air Atlantic of Canada Corporation as a director on 7 September 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
03 Sep 2020 TM01 Termination of appointment of Royal Air Atlantic (Barbados) Inc as a director on 2 September 2020
03 Sep 2020 TM01 Termination of appointment of Royal Air Atlantic Corporation as a director on 2 September 2020
03 Sep 2020 TM01 Termination of appointment of Flow Wireless Telecom Limited as a director on 2 September 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
30 Oct 2019 PSC01 Notification of James Lawson Tetteh as a person with significant control on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Linda Ocheze Ochulor as a director on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Jeanine Tsobgny-Naoussi as a director on 30 October 2019