- Company Overview for RIDGE ASCENT LIMITED (08775315)
- Filing history for RIDGE ASCENT LIMITED (08775315)
- People for RIDGE ASCENT LIMITED (08775315)
- More for RIDGE ASCENT LIMITED (08775315)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 42 Queens Road Coventry CV1 3DX to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 12 November 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of Andrew Parr as a director on 17 March 2017 | |
23 May 2017 | AP01 | Appointment of Miss Isobel Thornhill as a director on 17 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | TM01 | Termination of appointment of Jon Edward Ridge Parr as a director on 30 June 2014 | |
18 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|