- Company Overview for RYKA DEVELOPMENTS LIMITED (10402403)
- Filing history for RYKA DEVELOPMENTS LIMITED (10402403)
- People for RYKA DEVELOPMENTS LIMITED (10402403)
- Charges for RYKA DEVELOPMENTS LIMITED (10402403)
- More for RYKA DEVELOPMENTS LIMITED (10402403)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
21 Sep 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 August 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Aug 2019 | AD01 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to Heddon Banks Farm Heddon Banks Farm Heddon on the Wall Newcastle Northumberland NE15 0BU on 9 August 2019 | |
02 Aug 2019 | PSC05 | Change of details for Watson and Sons Holdings 1 Limited as a person with significant control on 8 February 2017 | |
02 Aug 2019 | PSC07 | Cessation of Stewart Adam Watson as a person with significant control on 27 January 2017 | |
02 Aug 2019 | PSC02 | Notification of Watson and Sons Holdings 1 Limited as a person with significant control on 27 January 2017 | |
02 Aug 2019 | PSC02 | Notification of Toc Property Backed Lending Trust Plc as a person with significant control on 8 February 2017 | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of Stephen William Black as a director on 21 September 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Tier One Capital Investments as a person with significant control on 8 February 2017 | |
17 Mar 2017 | SH08 | Change of share class name or designation | |
17 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 November 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Stephen William Black as a director on 8 February 2017 |