- Company Overview for RINGBAND LIMITED (04338264)
- Filing history for RINGBAND LIMITED (04338264)
- People for RINGBAND LIMITED (04338264)
- Charges for RINGBAND LIMITED (04338264)
- More for RINGBAND LIMITED (04338264)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Feb 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 7 February 2020 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mrs Elizabeth Beattie on 25 June 2013 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Mar 2015 | AD01 | Registered office address changed from Parsonage House Hayes Lane Badminton South Gloucestershire GL9 1ET to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
25 Jun 2013 | AD01 | Registered office address changed from the Leasowes Sapperton Cirencester Gloucestershire GL7 6LQ United Kingdom on 25 June 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Mrs Elizabeth Beattie on 24 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr John Michael Beattie on 24 June 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |