- Company Overview for RALPHY D LIMITED (07863103)
- Filing history for RALPHY D LIMITED (07863103)
- People for RALPHY D LIMITED (07863103)
- More for RALPHY D LIMITED (07863103)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | TM01 | Termination of appointment of Lyndsey Dyson as a director on 26 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of Lyndsey Dyson as a person with significant control on 26 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 11 Ollerbarrow Road Hale Altrincham WA15 9PW England to 24 Tipping Street Altrincham WA14 2EZ on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Simon Dyson as a person with significant control on 26 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Simon Dyson as a director on 26 October 2020 | |
26 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 29 December 2018 | |
16 Oct 2019 | AA01 | Current accounting period extended from 29 December 2019 to 31 December 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 29 December 2017 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 11 Ollerbarrow Road Hale Altrincham WA15 9PW on 16 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2017 | PSC01 | Notification of Simon Dyson as a person with significant control on 6 April 2016 | |
09 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mrs Lyndsey Dyson on 10 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |