Advanced company searchLink opens in new window

RIDGESTAMP LIMITED

Company number 05313460

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AP01 Appointment of Mr Ayaz Shah Furmuli as a director
12 Mar 2013 TM02 Termination of appointment of Irene Mckenna as a secretary
12 Mar 2013 TM01 Termination of appointment of John Mckenna as a director
12 Mar 2013 AP03 Appointment of Ayaz Shah Furmuli as a secretary
12 Mar 2013 AD01 Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 12 March 2013
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for John Henry Mckenna on 14 December 2009
14 Dec 2009 CH03 Secretary's details changed for Irene Mckenna on 14 December 2009
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
21 Jan 2009 363a Return made up to 15/12/08; no change of members