- Company Overview for RYDOR 55 LLP (OC333482)
- Filing history for RYDOR 55 LLP (OC333482)
- People for RYDOR 55 LLP (OC333482)
- More for RYDOR 55 LLP (OC333482)
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 |