- Company Overview for RYGLEN LIMITED (03630318)
- Filing history for RYGLEN LIMITED (03630318)
- People for RYGLEN LIMITED (03630318)
- More for RYGLEN LIMITED (03630318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2014 | AD01 | Registered office address changed from 15 Oldborough Road Wembley Middlesex HA0 3PP United Kingdom on 9 April 2014 | |
12 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
04 Oct 2012 | CH03 | Secretary's details changed for Mr Rajesh Lalji Gajiparia on 4 October 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
18 Sep 2011 | CH01 | Director's details changed for Mr Devshi Murji Kanji Vekaria on 18 September 2011 | |
18 Sep 2011 | CH01 | Director's details changed for Mr Nitin Khimji Halai on 18 September 2011 | |
18 Sep 2011 | CH01 | Director's details changed for Mr Rajesh Lalji Gajiparia on 18 September 2011 | |
18 Sep 2011 | AD01 | Registered office address changed from 10 Ander Close Wembley Middlesex HA0 2JY United Kingdom on 18 September 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP on 6 September 2010 | |
06 Sep 2010 | AP03 | Appointment of Mr Rajesh Lalji Gajiparia as a secretary | |
06 Sep 2010 | AP01 | Appointment of Mr Rajesh Lalji Gajiparia as a director | |
06 Sep 2010 | AP01 | Appointment of Mr Nitin Khimji Halai as a director | |
06 Sep 2010 | AP01 | Appointment of Mr Devshi Murji Kanji Vekaria as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Jyotindra Pattni as a director | |
06 Sep 2010 | TM02 | Termination of appointment of Sheila Pattni as a secretary |