- Company Overview for RYEFORD SUPERB LTD (08949963)
- Filing history for RYEFORD SUPERB LTD (08949963)
- People for RYEFORD SUPERB LTD (08949963)
- More for RYEFORD SUPERB LTD (08949963)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
01 Jun 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 June 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 69 Reavell Place Ipswich IP2 0ET England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Joseph Sands Taylor as a director on 20 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Joseph Sands Taylor as a person with significant control on 20 February 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Reavell Place Ipswich IP2 0ET on 17 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Joseph Sands Taylor as a director on 6 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Joseph Sands Taylor as a person with significant control on 6 July 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Stephen Stringer as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 106 Castle Street Grimsby DN32 7LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Jun 2016 | AP01 | Appointment of Stephen Stringer as a director on 22 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 10 Kentford Road Bolton BL1 2JL United Kingdom to 106 Castle Street Grimsby DN32 7LA on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Daniel Bluff as a director on 22 June 2016 | |
28 Apr 2016 | AP01 | Appointment of Daniel Bluff as a director on 20 April 2016 |