- Company Overview for RYDALE WALKER-BROOKES LIMITED (11631126)
- Filing history for RYDALE WALKER-BROOKES LIMITED (11631126)
- People for RYDALE WALKER-BROOKES LIMITED (11631126)
- More for RYDALE WALKER-BROOKES LIMITED (11631126)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | PSC01 | Notification of Zaheer Abbas as a person with significant control on 20 February 2020 | |
27 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Zaheer Abbas as a director on 20 February 2020 | |
21 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 109 Bromham Road Bedford MK40 4BS on 21 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 19 May 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|