- Company Overview for RIDGEMORE CAPITAL LIMITED (08328030)
- Filing history for RIDGEMORE CAPITAL LIMITED (08328030)
- People for RIDGEMORE CAPITAL LIMITED (08328030)
- More for RIDGEMORE CAPITAL LIMITED (08328030)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 May 2014 | TM01 | Termination of appointment of Brett De Bank as a director | |
17 Jan 2014 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 17 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Simon William Cavalier-Jones on 12 December 2012 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Brett Douglas De Bank on 12 December 2012 | |
12 Dec 2012 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 | |
12 Dec 2012 | NEWINC | Incorporation |