- Company Overview for RINGLEY SURVEYORS LIMITED (07595696)
- Filing history for RINGLEY SURVEYORS LIMITED (07595696)
- People for RINGLEY SURVEYORS LIMITED (07595696)
- Charges for RINGLEY SURVEYORS LIMITED (07595696)
- More for RINGLEY SURVEYORS LIMITED (07595696)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 349 Ringley House Royal College Street London NW1 9QS to 1 Castle Road London NW1 8PR on 11 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
12 Apr 2019 | TM01 | Termination of appointment of Andrew Pratt as a director on 29 October 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Lee Anthony Harle as a director on 18 January 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Anthony Stuart Chadwick as a director on 29 October 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Mary Anne Bowring as a director on 29 October 2018 | |
05 Apr 2019 | TM02 | Termination of appointment of Ringley Limited as a secretary on 29 October 2018 | |
04 Feb 2019 | MR01 | Registration of charge 075956960001, created on 4 February 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Lee Anthony Harle as a director on 18 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Andrew Pratt as a director on 5 October 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AP01 | Appointment of Mr Anthony Stuart Chadwick as a director on 8 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Stephen William Frank Baker as a director on 25 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Robert Peter Bath as a director on 8 September 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |