- Company Overview for RINGSPARES LTD (10050598)
- Filing history for RINGSPARES LTD (10050598)
- People for RINGSPARES LTD (10050598)
- More for RINGSPARES LTD (10050598)
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) |
---|---|---|---|
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | PSC07 | Cessation of Richard Michael Jordan as a person with significant control on 24 February 2017 | |
17 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 21/11/2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Anthony Richard Jenking as a director on 20 December 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | PSC01 | Notification of Anthony Richard Jenking as a person with significant control on 24 February 2017 | |
01 Dec 2017 | PSC01 | Notification of Richard Michael Jordan as a person with significant control on 24 February 2017 | |
23 Nov 2017 | CS01 |
Confirmation statement made on 21 November 2017 with no updates
|
|
27 Mar 2017 | AD01 | Registered office address changed from 5 Beaconsfield Road Sittingbourne Kent ME10 3BD United Kingdom to 51 st. John Street Ashbourne DE6 1GP on 27 March 2017 | |
21 Nov 2016 | CS01 | 21/11/16 Statement of Capital gbp 2000.00 | |
17 May 2016 | SH02 | Sub-division of shares on 1 April 2016 | |
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|