- Company Overview for RIDGE ROAD LIMITED (07732245)
- Filing history for RIDGE ROAD LIMITED (07732245)
- People for RIDGE ROAD LIMITED (07732245)
- Charges for RIDGE ROAD LIMITED (07732245)
- More for RIDGE ROAD LIMITED (07732245)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Aug 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 3 August 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
26 Apr 2013 | AP01 | Appointment of Mr Jason Marcus Tann as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Ian Gill as a director | |
26 Apr 2013 | AP03 | Appointment of Mr Jason Marcus Tann as a secretary | |
26 Apr 2013 | TM02 | Termination of appointment of Ian Gill as a secretary | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
16 Dec 2011 | AP01 | Appointment of Mr Ian William Gill as a director | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2011 | NEWINC | Incorporation |