- Company Overview for RITZ-G5 LIMITED (06756923)
- Filing history for RITZ-G5 LIMITED (06756923)
- People for RITZ-G5 LIMITED (06756923)
- Charges for RITZ-G5 LIMITED (06756923)
- Insolvency for RITZ-G5 LIMITED (06756923)
- More for RITZ-G5 LIMITED (06756923)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
19 Oct 2022 | WU07 | Progress report in a winding up by the court | |
28 Oct 2021 | WU07 | Progress report in a winding up by the court | |
09 Oct 2020 | WU07 | Progress report in a winding up by the court | |
15 Oct 2019 | WU07 | Progress report in a winding up by the court | |
24 Sep 2018 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 September 2018 | |
21 Sep 2018 | WU04 | Appointment of a liquidator | |
31 Aug 2018 | COCOMP | Order of court to wind up | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
28 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2015 | CERTNM |
Company name changed ritz property management LIMITED\certificate issued on 27/02/15
|
|
09 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Telfer on 1 January 2014 |