About

Registered Number: 06934228
Date of Incorporation: 15/06/2009 (15 years ago)
Company Status: Active
Registered Address: 691 Stockport Road, Manchester, Greater Manchester, M12 4QN

 

Founded in 2009, Rikshaw Ltd are based in Greater Manchester. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILYAS, Muhammed Imran 05 May 2011 - 1
MOHYUD-DIN, Saleem 05 May 2011 - 1
ILYAS, Mohammad Rizwan 17 June 2009 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ILYAS, Mohammad Usman 17 June 2009 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 23 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 June 2018
MR01 - N/A 09 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 30 December 2013
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 31 March 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
AR01 - Annual Return 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 11 November 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.