Advanced company searchLink opens in new window

RYDE CENTRAL LTD

Company number 10286078

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 TM01 Termination of appointment of Susan Kersey as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Clive Kersey as a director on 14 September 2021
23 Nov 2020 AA Micro company accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 July 2019
19 Sep 2019 AP01 Appointment of Mrs Susan Pamela Coulcher as a director on 19 August 2019
27 Aug 2019 AP01 Appointment of Mr John Alexander Coulcher as a director on 19 August 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
07 Jun 2019 CH01 Director's details changed for Ms Susan Sarah Field on 1 June 2019
27 Nov 2018 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
07 Jul 2017 TM01 Termination of appointment of Reginald Ivor Wilkins as a director on 13 April 2017
07 Feb 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr reginald ivor wilkins
07 Feb 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia glynis may fromm
09 Dec 2016 CH01 Director's details changed for Mr Nigel Richard Fromm on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mrs Gwenda Doreen Wilkins on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Miss Alison Jane Scovell on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mrs Marian Darke on 9 December 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 15
  • ANNOTATION Part Rectified The dates of birth of the directors on the IN01 were removed from the public register on 07/02/2017 as they were factually inaccurate or were derived from something factually inaccurate.