RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED
Company number 07632134
- Company Overview for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- Filing history for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- People for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- Charges for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- More for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
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) |
---|---|---|---|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
17 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
31 Aug 2018 | MR01 | Registration of charge 076321340006, created on 29 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Jan 2018 | MR01 | Registration of charge 076321340005, created on 29 January 2018 | |
21 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017 | |
25 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Dec 2016 | MR01 | Registration of charge 076321340004, created on 19 December 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
31 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Sep 2015 | MR01 | Registration of charge 076321340003, created on 11 September 2015 |