Rikin Restaurants Ltd was setup in 1998. We don't know the number of employees at this organisation. This organisation has 2 directors listed as Cowdery, Nicolas Michael, Payet, Eric.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWDERY, Nicolas Michael | 21 February 1999 | 01 February 2014 | 1 |
PAYET, Eric | 11 September 2015 | 01 May 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
DISS16(SOAS) - N/A | 08 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 February 2017 | |
AA - Annual Accounts | 09 May 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 30 December 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
TM02 - Termination of appointment of secretary | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 22 December 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 07 December 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 19 July 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 06 January 2007 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 15 November 2002 | |
363s - Annual Return | 19 November 2001 | |
AA - Annual Accounts | 08 November 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 23 October 2000 | |
225 - Change of Accounting Reference Date | 31 August 2000 | |
363s - Annual Return | 24 November 1999 | |
RESOLUTIONS - N/A | 02 May 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
CERTNM - Change of name certificate | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
287 - Change in situation or address of Registered Office | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
225 - Change of Accounting Reference Date | 26 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1999 | |
NEWINC - New incorporation documents | 27 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 April 1999 | Outstanding |
N/A |