Advanced company searchLink opens in new window

RINGLEY SURVEYORS LIMITED

Company number 07595696

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)
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
  • GBP 1
26 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
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