- Company Overview for RIDLEY PARK CAPITAL (UK) LIMITED (07492123)
- Filing history for RIDLEY PARK CAPITAL (UK) LIMITED (07492123)
- People for RIDLEY PARK CAPITAL (UK) LIMITED (07492123)
- Insolvency for RIDLEY PARK CAPITAL (UK) LIMITED (07492123)
- More for RIDLEY PARK CAPITAL (UK) LIMITED (07492123)
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 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
07 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2013 | CH04 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 19 June 2013 | |
14 Jun 2013 | 4.70 | Declaration of solvency | |
14 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | TM01 | Termination of appointment of James Michael Keyes as a director | |
14 Jan 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
|
|
14 Jan 2013 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 14 January 2013 | |
26 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
15 Nov 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 | |
11 Feb 2011 | CERTNM |
Company name changed rp capital (uk) LIMITED\certificate issued on 11/02/11
|
|
13 Jan 2011 | NEWINC | Incorporation |