Company NameRiicas Ltd
Company StatusDissolved
Company Number08646584
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 7 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christian Cokson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Fma Accountants Ltd Building 3, Chiswick Busin
566 Chiswick High Road
Chiswick
London
W4 5YA

Location

Registered AddressC/O Fma Accountants Ltd Building 3, Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 July 2019Director's details changed for Mr Christian Cokson on 15 July 2019 (2 pages)
15 July 2019Change of details for Mr Christian Cokson as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 15 July 2019 (1 page)
10 July 2019Change of details for Mr Christian Cokson as a person with significant control on 10 July 2019 (2 pages)
7 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
6 September 2018Director's details changed for Mr Christian Cokson on 30 June 2018 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 12 March 2018 (1 page)
22 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Registered office address changed from 206 Dunstans Road London SE22 0ES England to C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 206 Dunstans Road London SE22 0ES England to C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 206 Dunstans Road London SE22 0ES England to C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 8 October 2014 (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)