- Company Overview for RYDALE MORRISON LIMITED (11664801)
- Filing history for RYDALE MORRISON LIMITED (11664801)
- People for RYDALE MORRISON LIMITED (11664801)
- More for RYDALE MORRISON LIMITED (11664801)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
26 Sep 2020 | PSC01 | Notification of Anne Mbuli Mokongo as a person with significant control on 7 November 2018 | |
26 Sep 2020 | PSC07 | Cessation of Ella Hughes as a person with significant control on 24 September 2020 | |
26 Sep 2020 | AP01 | Appointment of Miss Anne Mbuli Mokongo as a director on 7 November 2018 | |
26 Sep 2020 | TM01 | Termination of appointment of Ella Hughes as a director on 7 December 2018 | |
26 Sep 2020 | AD01 | Registered office address changed from 34 Templewood Court Benfleet SS7 2RQ England to 16 Woodvale Close Bradford BD4 8LX on 26 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | AP01 | Appointment of Miss Ella Hughes as a director on 7 November 2018 | |
26 Jun 2020 | PSC01 | Notification of Ella Hughes as a person with significant control on 25 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Adam Luanda as a director on 25 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Adam Luanda as a person with significant control on 25 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 99 st. Michaels Close Aveley South Ockendon RM15 4SY England to 34 Templewood Court Benfleet SS7 2RQ on 26 June 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
16 May 2020 | PSC01 | Notification of Adam Luanda as a person with significant control on 16 May 2020 | |
16 May 2020 | AP01 | Appointment of Mr Adam Luanda as a director on 7 November 2018 | |
16 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2020 | |
16 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 99 st. Michaels Close Aveley South Ockendon RM15 4SY on 16 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|