Advanced company searchLink opens in new window

RIDGE ROAD LIMITED

Company number 07732245

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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