- Company Overview for RIDGE FLEX LIMITED (10409412)
- Filing history for RIDGE FLEX LIMITED (10409412)
- People for RIDGE FLEX LIMITED (10409412)
- More for RIDGE FLEX LIMITED (10409412)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2018 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | TM01 | Termination of appointment of Nicolas Walker as a director on 21 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mrs Claire Louise Walker as a director on 21 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 126 Coulby Manor Farm Coulby Newham Middlesbrough TS8 0RZ United Kingdom to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 25 October 2016 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|