Advanced company searchLink opens in new window

RIDGEWAY PARTNERS HOLDINGS LTD

Company number 10415871

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
11 Oct 2021 TM01 Termination of appointment of Susan Anne O'brien as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Steven Michael Sullivan as a director on 11 October 2021
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 1.10
12 Jul 2021 CAP-SS Solvency Statement dated 24/06/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2021 TM01 Termination of appointment of William Edward Fawbert as a director on 30 June 2021
02 Feb 2021 MR04 Satisfaction of charge 104158710001 in full
19 Jan 2021 PSC02 Notification of Teneo Business Consulting Limited as a person with significant control on 24 December 2020
19 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 19 January 2021
18 Jan 2021 AP01 Appointment of Steven Sullivan as a director on 24 December 2020
18 Jan 2021 AP01 Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 24 December 2020
18 Jan 2021 AP01 Appointment of Ms. Susan Jane Couldery as a director on 24 December 2020
18 Jan 2021 TM01 Termination of appointment of Melanie Gee as a director on 24 December 2020
18 Jan 2021 TM01 Termination of appointment of Guy Neville Dawson as a director on 24 December 2020
18 Jan 2021 TM01 Termination of appointment of Giles Philip Daubeney as a director on 24 December 2020
15 Jan 2021 SH05 Statement of capital on 24 December 2020
  • GBP 37,900.0
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 24 December 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 37,900
03 Nov 2020 PSC08 Notification of a person with significant control statement
18 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
15 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jul 2020 AP01 Appointment of Mr Giles Philip Daubeney as a director on 14 May 2020