Background WavePink WaveYellow Wave

RILN HOLDINGS LIMITED (12440939)

RILN HOLDINGS LIMITED (12440939) is a dissolved UK company. incorporated on 4 February 2020. with registered office in Southport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RILN HOLDINGS LIMITED has been registered for 6 years. Current directors include MURRAY, George, RECRUITMENT INVESTMENTS LIMITED.

Company Number
12440939
Status
dissolved
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
C/O Revolution Rti Limited, Southport, PR9 0JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MURRAY, George, RECRUITMENT INVESTMENTS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILN HOLDINGS LIMITED

RILN HOLDINGS LIMITED is an dissolved company incorporated on 4 February 2020 with the registered office located in Southport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RILN HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

dissolved

Active since 6 years ago

Company No

12440939

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 6 April 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Revolution Rti Limited 30 Lathom Road Southport, PR9 0JP,

Previous Addresses

35 Frederick Street Loughborough Leicestershire LE11 3BH United Kingdom
From: 4 February 2020To: 22 March 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jan 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, George

Active
30 Lathom Road, SouthportPR9 0JP
Born November 1991
Director
Appointed 06 Feb 2023

RECRUITMENT INVESTMENTS LIMITED

Active
Frederick Street, LoughboroughLE11 3BH
Corporate director
Appointed 04 Feb 2020

O'BRIEN, James

Resigned
Frederick Street, LoughboroughLE11 3BH
Born July 1989
Director
Appointed 04 Feb 2020
Resigned 01 Mar 2023

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1969
Director
Appointed 04 Feb 2020
Resigned 01 Mar 2023

Persons with significant control

1

Frederick Street, Loughborough

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Liquidation
12 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 April 2024
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 March 2023
600600
Resolution
22 March 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
22 March 2023
LIQ02LIQ02
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Incorporation Company
4 February 2020
NEWINCIncorporation