- Company Overview for RING 24 LIMITED (05181892)
- Filing history for RING 24 LIMITED (05181892)
- People for RING 24 LIMITED (05181892)
- More for RING 24 LIMITED (05181892)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
30 Jul 2019 | PSC05 | Change of details for Pbx Hosting Limited as a person with significant control on 30 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | PSC02 | Notification of Pbx Hosting Limited as a person with significant control on 3 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Phillip Thomas as a person with significant control on 3 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Stuart David Gibson as a person with significant control on 3 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Stuart David Gibson as a person with significant control on 15 December 2017 | |
13 Mar 2018 | PSC01 | Notification of Phillip Thomas as a person with significant control on 15 December 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 6 Whitecross Gardens Seaton Devon EX12 2UF England to Unit 4 Bow Court Fletchworth Gate Industrial Estate Coventry CV5 6SP on 6 March 2018 | |
02 Mar 2018 | PSC07 | Cessation of Michael Colin Williams as a person with significant control on 15 December 2017 | |
02 Mar 2018 | PSC07 | Cessation of Hannah Dorothy Willi as a person with significant control on 15 December 2017 | |
15 Feb 2018 | TM02 | Termination of appointment of Hannah Dorothy Williams as a secretary on 15 December 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Hannah Dorothy Williams as a director on 15 December 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Michael Colin Williams as a director on 15 December 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Philliip Matthew Thomas on 15 December 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Stuart David Gibson as a director on 15 December 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Philliip Matthew Thomas as a director on 15 December 2017 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
18 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates |