About

Registered Number: 06561066
Date of Incorporation: 10/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (5 years and 8 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Founded in 2008, Rilform Ltd has its registered office in Southampton. Rilform Ltd has 3 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 10 April 2008 29 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 10 April 2008 29 April 2008 1
TAFT, Ian Christopher 06 June 2015 28 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
AM23 - N/A 15 May 2018
AM10 - N/A 28 December 2017
AM19 - N/A 04 December 2017
MR04 - N/A 09 November 2017
AM10 - N/A 03 July 2017
AD01 - Change of registered office address 06 June 2017
F2.18 - N/A 15 February 2017
2.17B - N/A 01 February 2017
AD01 - Change of registered office address 16 December 2016
2.12B - N/A 13 December 2016
AD01 - Change of registered office address 25 July 2016
MR01 - N/A 22 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 20 July 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
225 - Change of Accounting Reference Date 07 July 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.