- Company Overview for RONRIK HOLDINGS LIMITED (SC504782)
- Filing history for RONRIK HOLDINGS LIMITED (SC504782)
- People for RONRIK HOLDINGS LIMITED (SC504782)
- More for RONRIK HOLDINGS LIMITED (SC504782)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2023 | DS01 | Application to strike the company off the register | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland to 29 Ashiestiel Court Cumbernauld Glasgow G67 4AU on 5 May 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
21 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Sanibel Broadfold Auchterarder Perthshire PH3 1DR Scotland to 307 West George Street Glasgow G2 4LF on 16 November 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of James Don Blair as a secretary on 28 November 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Sanibel Broadfold Auchterarder Perthshire PH3 1DR on 2 December 2016 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
12 Jun 2015 | TM01 | Termination of appointment of James Don Blair as a director on 29 May 2015 | |
11 Jun 2015 | AP03 | Appointment of James Don Blair as a secretary on 9 June 2015 |