Company NameRioko Ltd
Company StatusDissolved
Company Number08952226
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameKatherine Sara Rider
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas Cottage Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ES

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

9 March 2023Final Gazette dissolved following liquidation (1 page)
9 December 2022Return of final meeting in a members' voluntary winding up (18 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
18 March 2022Liquidators' statement of receipts and payments to 3 March 2022 (19 pages)
11 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (19 pages)
12 March 2020Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane Shipley West Yorkshire BD17 7DB on 12 March 2020 (2 pages)
11 March 2020Declaration of solvency (5 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
6 March 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
5 March 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 October 2017Director's details changed for Katherine Sara Rider on 26 October 2017 (2 pages)
26 October 2017Change of details for Katherine Sara Rider as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Katherine Sara Rider as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Katherine Sara Rider on 26 October 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS6 4SG England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS6 4SG England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS6 4SG England on 2 July 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)