Advanced company searchLink opens in new window

RYNESS BUYERCO LIMITED

Company number 05671833

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
22 Sep 2014 AA Accounts made up to 31 December 2013
02 Sep 2014 TM01 Termination of appointment of Marianne Roberts as a director on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Leo Yiu Sing Yu as a director on 2 September 2014
02 Apr 2014 AP01 Appointment of Mr Steven Westbrook as a director on 1 April 2014
  • ANNOTATION The date of appointment was removed from the AP01 on 20/05/2014 as it was factually inaccurate.
02 Apr 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
02 Apr 2014 AP01 Appointment of Mr Steven Westbrook as a director on 1 April 2014
  • ANNOTATION The date of appointment was removed from the AP01 on 20/05/2014 as it was factually inaccurate.
01 Apr 2014 AD02 Register inspection address has been changed from Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England
01 Apr 2014 TM02 Termination of appointment of Leo Yu as a secretary on 1 April 2014
01 Apr 2014 AP03 Appointment of Mr Steven Westbrook as a secretary
  • ANNOTATION This document is a duplicate of form AP03 registered on 01/04/2014.
01 Apr 2014 AP01 Appointment of Mr Nigel John Palmer as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 20/05/2014 as it was factually inaccurate.
01 Apr 2014 AD01 Registered office address changed from Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England on 1 April 2014
01 Apr 2014 AD02 Register inspection address has been changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY United Kingdom
01 Apr 2014 AP03 Appointment of Mr Steven Westbrook as a secretary on 1 April 2014
01 Apr 2014 AP01 Appointment of Mr Nigel John Palmer as a director on 1 April 2014
  • ANNOTATION The date of appointment was removed from the AP01 on 20/05/2014 as it was factually inaccurate.
01 Apr 2014 TM02 Termination of appointment of Leo Yu as a secretary on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from Unit 13-17 Baron Street London N1 9NH on 1 April 2014
29 Jan 2014 AP01 Appointment of Mr Steven Westbrook as a director on 29 January 2014
29 Jan 2014 AP01 Appointment of Mr Nigel John Palmer as a director on 29 January 2014
07 Jan 2014 TM01 Termination of appointment of Roger David Goddard as a director on 31 October 2013
26 Sep 2013 AP03 Appointment of Mr Leo Yu as a secretary on 26 September 2013
23 Sep 2013 TM02 Termination of appointment of Sean Patrick Mcevoy as a secretary on 30 August 2013
18 Sep 2013 AA Accounts made up to 31 December 2012