Advanced company searchLink opens in new window

RYDOR 55 LLP

Company number OC333482

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 CERTNM Company name changed maddersons LLP\certificate issued on 13/02/12
13 Feb 2012 LLNM01 Change of name notice
17 Mar 2011 LLAR01 Annual return made up to 9 December 2010
17 Mar 2011 LLCH01 Member's details changed for Maxine Dawn Madderson on 15 December 2010
27 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Apr 2010 LLAR01 Annual return made up to 6 January 2010
03 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 LLP363 Annual return made up to 06/01/09
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2008 LLP288b Member resigned laurence harris
03 Oct 2008 LLP288a LLP member appointed christopher boleslaw niewiadowski
26 Aug 2008 LLP288a LLP member appointed laurence harris
19 Aug 2008 LLP288b Member resigned lesley landsberg
27 Feb 2008 LLP225 Curr ext from 31/12/2008 to 31/03/2009
09 Dec 2007 NEWINC Incorporation