Download leads from Nexok and grow your business. Find out more

Rilke Ltd

Documents

Total Documents64
Total Pages243

Filing History

26 October 2023Termination of appointment of David Rilke Christos Davidopoulos as a director on 16 October 2023
26 October 2023Termination of appointment of Kate Sarah Davidopoulos as a director on 16 October 2023
14 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
2 September 2023Appointment of a voluntary liquidator
1 September 2023Statement of affairs
1 September 2023Registered office address changed from 20 Wenlock Road London N1 7GU England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 1 September 2023
4 July 2023Director's details changed for Mr David Rilke Christos Davidopoulos on 4 July 2023
4 July 2023Director's details changed for Mrs Kate Sarah Davidopoulos on 4 July 2023
4 July 2023Director's details changed for David Rilke Christos Davidopoulos on 4 July 2023
4 July 2023Change of details for Mr David Rilke Christos Davidopoulos as a person with significant control on 4 July 2023
26 May 2023Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP to 20 Wenlock Road London N1 7GU on 26 May 2023
26 May 2023Confirmation statement made on 19 May 2023 with no updates
1 December 2022Micro company accounts made up to 31 May 2022
3 August 2022Change of details for Mr David Rilke Davidopoulos as a person with significant control on 3 August 2022
3 July 2022Confirmation statement made on 19 May 2022 with no updates
8 July 2021Micro company accounts made up to 31 May 2021
20 June 2021Confirmation statement made on 19 May 2021 with no updates
27 February 2021Micro company accounts made up to 31 May 2020
19 June 2020Confirmation statement made on 19 May 2020 with no updates
25 February 2020Micro company accounts made up to 31 May 2019
28 June 2019Confirmation statement made on 19 May 2019 with no updates
17 December 2018Micro company accounts made up to 31 May 2018
1 June 2018Confirmation statement made on 19 May 2018 with no updates
4 January 2018Micro company accounts made up to 31 May 2017
4 January 2018Micro company accounts made up to 31 May 2017
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
31 May 2017Confirmation statement made on 19 May 2017 with updates
31 May 2017Confirmation statement made on 19 May 2017 with updates
1 December 2016Total exemption small company accounts made up to 31 May 2016
1 December 2016Total exemption small company accounts made up to 31 May 2016
4 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
4 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
3 March 2015Total exemption small company accounts made up to 31 May 2014
3 March 2015Total exemption small company accounts made up to 31 May 2014
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
18 December 2013Total exemption small company accounts made up to 31 May 2013
18 December 2013Total exemption small company accounts made up to 31 May 2013
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
21 June 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2013
21 June 2013Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP England on 21 June 2013
21 June 2013Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP England on 21 June 2013
21 June 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2013
7 November 2012Total exemption full accounts made up to 31 May 2012
7 November 2012Total exemption full accounts made up to 31 May 2012
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
16 June 2011Registered office address changed from Lynton House 7-12 Tavistock Square London W1Ch 9Bq United Kingdom on 16 June 2011
16 June 2011Appointment of David Rilke Christos Davidopoulos as a director
16 June 2011Registered office address changed from Lynton House 7-12 Tavistock Square London W1Ch 9Bq United Kingdom on 16 June 2011
16 June 2011Appointment of Kate Sarah Davidopoulos as a director
16 June 2011Appointment of David Rilke Christos Davidopoulos as a director
16 June 2011Appointment of Kate Sarah Davidopoulos as a director
23 May 2011Termination of appointment of Graham Cowan as a director
23 May 2011Termination of appointment of Graham Cowan as a director
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing