- Company Overview for RYZE UK LEISURE LTD (SC520343)
- Filing history for RYZE UK LEISURE LTD (SC520343)
- People for RYZE UK LEISURE LTD (SC520343)
- Insolvency for RYZE UK LEISURE LTD (SC520343)
- More for RYZE UK LEISURE LTD (SC520343)
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) |
---|---|---|---|
08 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 Nov 2017 | PSC01 | Notification of Scott Fairgrieve as a person with significant control on 16 November 2017 | |
17 Nov 2017 | PSC07 | Cessation of Positive Distribution Ltd as a person with significant control on 16 November 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD Scotland to Ryze Adventure Parks 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 10 July 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to Ozone Action Sports Centre Unit 23 Mayfield Industrial Estate Dalkeith EH22 4AD on 27 March 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 | |
23 Feb 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
24 Nov 2016 | AP01 | Appointment of Mr Case Mckay Lawrence as a director on 30 March 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Richard William Cook as a director on 30 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr James Spencer Shade as a director on 30 March 2016 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|