Advanced company searchLink opens in new window

RINGDIRECT LIMITED

Company number 04063292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
23 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 500
30 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
17 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 500
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
15 Sep 2011 AD03 Register(s) moved to registered inspection location
14 Sep 2011 AD02 Register inspection address has been changed
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Carol Ann Hughes on 20 August 2010
14 Sep 2010 CH01 Director's details changed for Barry Hughes on 20 August 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Jul 2010 AD01 Registered office address changed from 66 Saint Nicolas Park Drive Nuneaton Warwickshire CV11 6DJ on 13 July 2010
01 Sep 2009 363a Return made up to 20/08/09; full list of members
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008