Advanced company searchLink opens in new window

RIDGEMOUNT PR HOLDINGS LIMITED

Company number 07448560

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)
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
  • GBP 19,300.00
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
  • GBP 29,300.00
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
  • GBP 30,300.00
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