RICKMERS-LINIE AGENCY LIMITED

06898441
7 BELL YARD LONDON ENGLAND WC2A 2JR

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
03 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 accounts Annual Accounts 11 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
16 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 accounts Annual Accounts 9 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
19 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2015 officers Termination of appointment of director (Christina Pfeifer) 1 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 accounts Annual Accounts 4 Buy now
22 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
20 Nov 2014 officers Termination of appointment of secretary (Sridhar Ranganathan) 1 Buy now
20 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
20 Nov 2014 officers Termination of appointment of director (Pathmanathan Jehanmohan) 1 Buy now
20 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Sridhar Ranganathan) 1 Buy now
13 Oct 2014 officers Termination of appointment of director (Pathmanathan Jehanmohan) 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Sep 2013 accounts Annual Accounts 13 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Change of particulars for secretary (Sridhar Ranganathan) 2 Buy now
14 Nov 2012 officers Appointment of director (Mr Alexander Artur Schnitger) 2 Buy now
29 Aug 2012 accounts Annual Accounts 13 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
23 May 2012 address Change Sail Address Company With Old Address 1 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Bobby Mohan) 2 Buy now
06 Feb 2012 officers Termination of appointment of director (David Greaves) 1 Buy now
06 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2011 officers Appointment of director (Mrs Christina Pfeifer) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Bobby Mohan) 2 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Anthony Akerman) 1 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 officers Termination of appointment of director (Anthony Akerman) 1 Buy now
31 Mar 2011 officers Appointment of director (Mr Anthony Akerman) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Ian Ennis) 1 Buy now
08 Feb 2011 accounts Annual Accounts 13 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 address Change Sail Address Company 1 Buy now
24 May 2010 officers Change of particulars for director (David Greaves) 2 Buy now
11 Sep 2009 officers Director appointed david greaves 2 Buy now
27 Aug 2009 officers Secretary's change of particulars / ranganathan sridhar / 26/08/2009 1 Buy now
24 Aug 2009 officers Secretary appointed ranganathan sridhar 2 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
24 Aug 2009 capital Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Aug 2009 officers Director appointed ian francis ennis 2 Buy now
24 Aug 2009 officers Appointment terminated director city executor & trustee company LIMITED 1 Buy now
24 Aug 2009 officers Appointment terminated secretary cetc (nominees) LIMITED 1 Buy now
24 Aug 2009 officers Appointment terminated director philip hollins 1 Buy now
07 May 2009 incorporation Incorporation Company 12 Buy now