- Company Overview for RYJABE LIMITED (06826675)
- Filing history for RYJABE LIMITED (06826675)
- People for RYJABE LIMITED (06826675)
- Insolvency for RYJABE LIMITED (06826675)
- More for RYJABE LIMITED (06826675)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2015 | TM01 | Termination of appointment of Katri Tuulikki Patel as a director on 27 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Nicholas Craig Jamieson as a director on 27 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Jacqueline Covnor Jamieson as a director on 27 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from Coombe Hill House Beverley Way London SW20 0AR to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 13 May 2015 | |
12 May 2015 | 4.70 | Declaration of solvency | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AP01 | Appointment of Mrs Katri Tuulikki Patel as a director on 16 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Nicholas Craig Jamieson as a director on 16 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Ms Jacqueline Covnor Jamieson as a director on 16 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from Delta House Riverside Road Wimbledon London SW17 0BA on 26 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Rakesh Patel on 3 January 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Rakesh Patel on 3 January 2012 | |
27 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2011
|
|
03 Aug 2011 | SH03 | Purchase of own shares. |