- Company Overview for RIDGEWAY YORK LIMITED (11864395)
- Filing history for RIDGEWAY YORK LIMITED (11864395)
- People for RIDGEWAY YORK LIMITED (11864395)
- More for RIDGEWAY YORK LIMITED (11864395)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
03 Mar 2022 | CH01 | Director's details changed for Mrs Gillian Clare Clark on 1 January 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Paul Clark on 1 January 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|