Advanced company searchLink opens in new window

RYDOO MOBILITY AND EXPENSE LIMITED

Company number 10583360

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)
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
15 Dec 2018 AP01 Appointment of Mr Nicolas Jean-Pierre, Baudouin Morel as a director on 6 December 2018
15 Dec 2018 TM01 Termination of appointment of Sebastien Raymond De Tramasure as a director on 6 December 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 AA Accounts for a small company made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 TM01 Termination of appointment of Denis Paul, Francois Machuel as a director on 23 February 2018
25 Feb 2018 AP01 Appointment of Mr Aurélien Sonet as a director on 23 February 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • EUR 84,717,980
  • GBP 1
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 August 2017
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • EUR 76,000,000
  • GBP 1
18 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 20/03/2017
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2017 SH14 Redenomination of shares. Statement of capital 23 March 2017
  • GBP 1
06 Apr 2017 SH20 Statement by Directors
06 Apr 2017 SH19 Statement of capital on 6 April 2017
  • EUR 76,000,000
06 Apr 2017 CAP-SS Solvency Statement dated 23/03/17
06 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2017 SH14 Redenomination of shares. Statement of capital 25 January 2017
  • EUR 1
25 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-25
  • GBP 1