Advanced company searchLink opens in new window

RIDVALE LTD

Company number 13996019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2024 RP05 Registered office address changed to PO Box 4385, 13996019 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2024
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 PSC01 Notification of Francesco Walter Reitano as a person with significant control on 20 September 2023
18 Oct 2023 AP01 Appointment of Mr Francesco Walter Reitano as a director on 20 September 2023
18 Oct 2023 TM01 Termination of appointment of Adam Adde as a director on 20 September 2023
18 Oct 2023 PSC07 Cessation of Adam Adde as a person with significant control on 20 September 2023
31 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 CS01 Confirmation statement made on 19 April 2023 with updates
30 Aug 2023 PSC01 Notification of Adam Adde as a person with significant control on 20 April 2022
30 Aug 2023 PSC07 Cessation of Hussen Ali Mohamed as a person with significant control on 20 April 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 AD01 Registered office address changed from 356a Neasden Lane North London NW10 0ER England to 5th Floor 5th Floor 167-169 Great Portland Street London W1W 5PF on 7 November 2022
03 Jul 2022 AP01 Appointment of Mr Adam Adde as a director on 20 April 2022
03 Jul 2022 TM01 Termination of appointment of Hussen Ali Mohamed as a director on 20 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Hussen Ali Mohamed as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Hussen Ali Mohamed as a director on 19 April 2022
19 Apr 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 356a Neasden Lane North London NW10 0ER on 19 April 2022
22 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-22
  • GBP 10