This company is commonly known as Rix Airlines Ltd. The company was founded 5 years ago and was given the registration number 11936504. The firm's registered office is in LONDON. You can find them at 16 High Holborn, , London, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | RIX AIRLINES LTD |
---|---|---|
Company Number | : | 11936504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2019 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 High Holborn, London, WC1V 6BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
173, Thurlow Street, London, England, SE17 2UD | Director | 04 September 2019 | Active |
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545 | Secretary | 10 April 2019 | Active |
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB | Secretary | 05 August 2022 | Active |
33, Woodford Close, Nuneaton, England, CV10 9HT | Secretary | 06 September 2019 | Active |
3, Ground Floor Milner Road, Thornton Heath, United Kingdom, CR7 8JQ | Director | 22 July 2019 | Active |
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545 | Director | 10 April 2019 | Active |
1918, 1918 N Thunderwood Circle, Fresno, United States, 77545 | Director | 10 April 2019 | Active |
17, Wernbrook Street, London, United Kingdom, SE18 7RU | Director | 22 July 2019 | Active |
33, Woodford Close, Nuneaton, England, CV10 9HT | Director | 04 September 2019 | Active |
305, Amhadu Bello Way, Garki, Nigeria, | Corporate Director | 16 August 2019 | Active |
Ground Flour, James Forte Building, Bridgetown, Barbados, | Corporate Director | 22 July 2019 | Active |
2929, Allen Parkway Suite 200, Houston, United States, | Corporate Director | 16 August 2019 | Active |
500, King Street, Toronto, Canada, | Corporate Director | 16 August 2019 | Active |
Mr James Lawson Tetteh | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dba Rix Conglomerate Ltd, St. Georges Way, Leicester, England, LE1 1QZ |
Nature of control | : |
|
Ms Jeanine Tsobgny-Naoussi | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Woodford Close, Nuneaton, England, CV10 9HT |
Nature of control | : |
|
Dr Sylvester Asobo | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Nigerian |
Country of residence | : | United States |
Address | : | 1918, 1918 N Thunderwood Circle, Fresno, United States, 77545 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Gazette | Gazette filings brought up to date. | Download |
2022-08-13 | Officers | Appoint person secretary company with name date. | Download |
2022-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.