- Company Overview for RITZ SERVICES LIMITED (11656759)
- Filing history for RITZ SERVICES LIMITED (11656759)
- People for RITZ SERVICES LIMITED (11656759)
- More for RITZ SERVICES LIMITED (11656759)
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) |
---|---|---|---|
05 Jan 2022 | AD01 | Registered office address changed from 67 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QP United Kingdom to 33a Frimley High Street Frimley Camberley GU16 7HJ on 5 January 2022 | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | AP01 | Appointment of Mr Adelino Guterres as a director on 1 June 2020 | |
02 Jun 2020 | PSC01 | Notification of Adelino Guterres as a person with significant control on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 67 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QP on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 June 2020 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|