Advanced company searchLink opens in new window

READY, STEADY, WIN LTD

Company number 04222919

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
20 Jul 2017 PSC01 Notification of Janet Linda Perridge as a person with significant control on 24 May 2017
20 Jul 2017 PSC01 Notification of Ian Campbell Officer as a person with significant control on 24 May 2017
20 Jul 2017 PSC01 Notification of Martin Andrew Hudson as a person with significant control on 24 May 2017
06 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
28 Jun 2017 AD02 Register inspection address has been changed from C/O Brightstripe Cultural Health Cic College Road Campus College Road Hereford HR1 1EB United Kingdom to C/O Brightstripe Cultural Health Cic 4 Meadow View Barneby Avenue Bartestree Hereford HR1 4AN
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 no member list
24 May 2016 AD03 Register(s) moved to registered inspection location C/O Brightstripe Cultural Health Cic College Road Campus College Road Hereford HR1 1EB
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 24 May 2015 no member list
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 TM01 Termination of appointment of Paul Keith Winter as a director on 1 September 2014
09 Sep 2014 TM01 Termination of appointment of Robert Brandram Jones as a director on 1 September 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 no member list
19 Jun 2014 AD02 Register inspection address has been changed
09 Jun 2014 AP01 Appointment of Mr Daniel Kenneth John Robinson as a director
09 Jun 2014 AP01 Appointment of Mr Ian Campbell Officer as a director
09 Jun 2014 TM01 Termination of appointment of Joanna Jones as a director
14 Jan 2014 AD01 Registered office address changed from C/O the Leadership Trust Foundation Weston Under Penyard Ross on Wye Herefordshire HR9 7YH on 14 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 24 May 2013 no member list
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012