Advanced company searchLink opens in new window

RYTON ENERGY LIMITED

Company number 02638431

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DS01 Application to strike the company off the register
30 Jun 2014 MR05 All of the property or undertaking has been released from charge 2
25 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Feb 2014 AP01 Appointment of Mr Paul James Andrews as a director
24 Feb 2014 TM01 Termination of appointment of Steve Cowman as a director
11 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 CH01 Director's details changed for Mr Steve Cowman on 11 September 2013
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Nov 2012 TM01 Termination of appointment of Stephen Cake as a director
06 Nov 2012 TM01 Termination of appointment of David Kent as a director
27 Sep 2012 AP01 Appointment of Mr Steve Cowman as a director
12 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from C/O C/O Energy Developments (Uk) Limited 206-216 Marylebone Road London NW1 1JQ on 12 September 2012
11 Sep 2012 CH01 Director's details changed for Mr David Kent on 10 September 2012
11 Sep 2012 CH01 Director's details changed for Gregory James Pritchard on 10 September 2012
16 May 2012 AP01 Appointment of Mr Stephen Cake as a director
24 Apr 2012 AP03 Appointment of Miss Sarah Elizabeth Coates as a secretary
24 Apr 2012 TM02 Termination of appointment of Mark Jones as a secretary
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010