- Company Overview for RINGDIRECT LIMITED (04063292)
- Filing history for RINGDIRECT LIMITED (04063292)
- People for RINGDIRECT LIMITED (04063292)
- More for RINGDIRECT LIMITED (04063292)
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
|
|
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
|
|
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
|
|
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 |