- Company Overview for RYTON MILITARIA LIMITED (08177770)
- Filing history for RYTON MILITARIA LIMITED (08177770)
- People for RYTON MILITARIA LIMITED (08177770)
- Insolvency for RYTON MILITARIA LIMITED (08177770)
- More for RYTON MILITARIA LIMITED (08177770)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
16 Jul 2017 | LIQ02 | Statement of affairs | |
16 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AD01 | Registered office address changed from Deepcroft West Carr Road Retford Nottinghamshire DN22 7SW to Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 27 June 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
15 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
02 Oct 2012 | CERTNM |
Company name changed hsr law new co 40 LIMITED\certificate issued on 02/10/12
|
|
13 Sep 2012 | AP03 | Appointment of Karen Jane Tuck as a secretary | |
13 Sep 2012 | AP01 | Appointment of Lyndsay Joanne Innes as a director | |
13 Sep 2012 | AD01 | Registered office address changed from 8 South Parade Doncaster South Yorkshire DN1 2ED England on 13 September 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Andrew Best as a director | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | NEWINC |
Incorporation
|