- Company Overview for RYZE & ROLL CIC (SC564437)
- Filing history for RYZE & ROLL CIC (SC564437)
- People for RYZE & ROLL CIC (SC564437)
- More for RYZE & ROLL CIC (SC564437)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr James Spencer Shade on 14 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Scott Fairgrieve on 14 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Jay Fairgrieve on 14 February 2019 | |
26 Feb 2019 | CH03 | Secretary's details changed for Scott Fairgrieve on 14 February 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
22 Feb 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
16 Jun 2017 | AD01 | Registered office address changed from 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD to Ryze Adventure Parks Midlothian Unit 23, Mayfield Industrial Estate Dalkeith EH22 4AD on 16 June 2017 | |
26 Apr 2017 | CICINC |
Incorporation of a Community Interest Company
|