- Company Overview for THE RIDGE CATERING LIMITED (06646942)
- Filing history for THE RIDGE CATERING LIMITED (06646942)
- People for THE RIDGE CATERING LIMITED (06646942)
- More for THE RIDGE CATERING LIMITED (06646942)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2013 | DS01 | Application to strike the company off the register | |
03 Feb 2013 | TM01 | Termination of appointment of Jemma Stoner as a director on 4 January 2013 | |
03 Feb 2013 | AP01 | Appointment of Mr Michael Alan Stoner as a director on 30 December 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
03 Oct 2012 | AD01 | Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 3 October 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Miss Jemma Stoner on 15 July 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
17 Nov 2008 | 288c | Director's Change of Particulars / jemma stoner / 23/10/2008 / HouseName/Number was: ridge cottage, the ridge golf club, now: laurel bank; Street was: chartway street, now: etherington hill; Post Town was: maidstone, now: speldhurst; Country was: uk, now: | |
17 Nov 2008 | 288c | Secretary's Change of Particulars / michael stoner / 23/10/2008 / HouseName/Number was: 4, now: laurel bank; Street was: dudley road, now: etherington hill; Post Town was: tunbridge wells, now: speldhurst; Post Code was: TN1 1LF, now: TN3 0TN | |
28 Jul 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
28 Jul 2008 | 288a | Secretary appointed michael alan stoner | |
15 Jul 2008 | 288b | Appointment Terminated Secretary mtm secretary LIMITED | |
15 Jul 2008 | NEWINC | Incorporation |