Advanced company searchLink opens in new window

THE RIDERS' GUILD LTD

Company number 09331358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
22 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2019 LIQ02 Statement of affairs
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-01
15 Jul 2019 AD01 Registered office address changed from 13 Market Road Chichester West Sussex PO19 1JW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2019
19 Jun 2019 AP03 Appointment of David Alan Jones as a secretary on 31 October 2018
18 Jun 2019 TM02 Termination of appointment of Stephen Alan Jones as a secretary on 31 October 2018
18 Jun 2019 AP01 Appointment of Mr David Alan Jones as a director on 31 October 2018
18 Jun 2019 TM01 Termination of appointment of Sandra Lynn Jones as a director on 31 October 2018
18 Jun 2019 TM01 Termination of appointment of Stephen Alan Jones as a director on 31 October 2018
12 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mrs Sandra Lynn Jones as a person with significant control on 30 September 2017
20 Nov 2018 PSC07 Cessation of Stephen Alan Jones as a person with significant control on 30 September 2017
24 Aug 2018 AA Micro company accounts made up to 31 January 2018
26 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 27/11/2017
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 100,100.00
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 26/03/2018
11 Apr 2017 AA Micro company accounts made up to 31 January 2017
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AA01 Current accounting period extended from 30 November 2015 to 31 January 2016