Advanced company searchLink opens in new window

RINGTONES R US LIMITED

Company number 04931396

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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
03 Jan 2019 AD01 Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 3 January 2019
16 Jul 2018 AD01 Registered office address changed from 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 16 July 2018
30 Nov 2017 AD01 Registered office address changed from 13 Church Lane West Bromwich West Midlands B71 1DB to 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 30 November 2017
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
27 Nov 2017 LIQ02 Statement of affairs
13 Oct 2017 TM01 Termination of appointment of Malkit Singh as a director on 4 September 2017
13 Oct 2017 AP01 Appointment of Mr Narinderjit Singh Sander as a director on 13 October 2017
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2016 TM01 Termination of appointment of Malkit Singh as a director on 21 July 2016
21 Jul 2016 AP01 Appointment of Mr Malkit Singh as a director on 21 July 2016
21 Jul 2016 TM02 Termination of appointment of Kuldip Singh Bains as a secretary on 7 March 2016
16 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders