Advanced company searchLink opens in new window

RING 24 LIMITED

Company number 05181892

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)
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
  • GBP 44,173.02
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