- Company Overview for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- Filing history for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- People for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
- More for RIDGEMOUNT PR HOLDINGS LIMITED (07448560)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
19 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2018
|
|
05 Sep 2018 | SH03 | Purchase of own shares. | |
29 Aug 2018 | PSC07 | Cessation of Pamela Hern as a person with significant control on 30 June 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mrs Anne Susan Pascoe as a person with significant control on 30 June 2018 | |
15 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2018
|
|
15 Aug 2018 | SH03 | Purchase of own shares. | |
08 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 May 2018 | PSC01 | Notification of Pamela Hern as a person with significant control on 29 November 2017 | |
20 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2017
|
|
20 Dec 2017 | SH03 | Purchase of own shares. | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mrs Anne Susan Pascoe as a person with significant control on 29 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Martin Kinney as a director on 29 November 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mrs Anne Susan Pascoe as a person with significant control on 6 April 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |