- Company Overview for UK RIDE LTD (11597831)
- Filing history for UK RIDE LTD (11597831)
- People for UK RIDE LTD (11597831)
- More for UK RIDE LTD (11597831)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | AP01 | Appointment of Miss Rebecca Morris as a director on 30 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Rebecca Morris as a person with significant control on 30 September 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Aug 2021 | PSC07 | Cessation of Gibraltar (Uk) Ltd as a person with significant control on 20 May 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of David Alan Haythornthwaite as a director on 20 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE England to 6 Brooklands Way Whitehills Business Park Blackpool FY4 5RU on 13 May 2021 | |
31 Jan 2021 | AD01 | Registered office address changed from Ride Boundary Road Lytham St. Annes FY8 5LT England to 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE on 31 January 2021 | |
31 Jan 2021 | PSC01 | Notification of Sophie Lowe as a person with significant control on 1 December 2020 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | AP01 | Appointment of Miss Sophie Lowe as a director on 1 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Feb 2020 | PSC02 | Notification of Gibraltar (Uk) Ltd as a person with significant control on 15 April 2019 | |
27 Feb 2020 | AP01 | Appointment of Mr David Alan Haythornthwaite as a director on 15 April 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Sophie Alexandra Lowe as a director on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Sophie Alexandra Lowe as a person with significant control on 4 December 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE United Kingdom to Ride Boundary Road Lytham St. Annes FY8 5LT on 4 February 2020 |