- Company Overview for RYDOR 82 LIMITED (03797746)
- Filing history for RYDOR 82 LIMITED (03797746)
- People for RYDOR 82 LIMITED (03797746)
- Charges for RYDOR 82 LIMITED (03797746)
- More for RYDOR 82 LIMITED (03797746)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2014 | DS01 | Application to strike the company off the register | |
03 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD02 | Register inspection address has been changed from First Floor Building 210a Butterfield Business Park Luton LU2 8DL United Kingdom | |
08 Oct 2013 | AD01 | Registered office address changed from First Floor Building 210a Butterfield Business Park Luton Beds LU2 8DL on 8 October 2013 | |
07 Oct 2013 | AD04 | Register(s) moved to registered office address | |
30 Apr 2013 | CERTNM |
Company name changed heron market access LIMITED\certificate issued on 30/04/13
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for John Kerrigan on 29 March 2010 | |
10 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Sep 2010 | CH01 | Director's details changed for Christopher John Knight on 29 June 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Paul Anthony Howard on 29 March 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 29/06/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Dec 2008 | 288c | Director's change of particulars / john kerrigan / 01/08/2007 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from suite 111 ground floor spirella building, bridge road letchworth garden city hertfordshire SG6 4ET |