Advanced company searchLink opens in new window

RYEGOLD LIMITED

Company number 04636444

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 TM02 Termination of appointment of Rachel Lawlor as a secretary
16 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Colin Johnson on 14 January 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Feb 2009 287 Registered office changed on 20/02/2009 from A21 cromer house caxton way stevenage herts SG1 2DF
13 Feb 2009 287 Registered office changed on 13/02/2009 from unit 3 mundells court welwyn garden city herts AL7 1EW
19 Jan 2009 363a Return made up to 14/01/09; full list of members
12 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
30 Jan 2008 363a Return made up to 14/01/08; full list of members
14 Jan 2008 288c Secretary's particulars changed
09 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
26 Apr 2007 363a Return made up to 14/01/07; full list of members
26 Apr 2007 288c Secretary's particulars changed
18 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
10 Feb 2006 287 Registered office changed on 10/02/06 from: 3RD floor 20-23 greville street london EC1N 8SS