Advanced company searchLink opens in new window

RITZ-G5 LIMITED

Company number 06756923

Filter by category

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 WU15 Notice of final account prior to dissolution
19 Oct 2022 WU07 Progress report in a winding up by the court
28 Oct 2021 WU07 Progress report in a winding up by the court
09 Oct 2020 WU07 Progress report in a winding up by the court
15 Oct 2019 WU07 Progress report in a winding up by the court
24 Sep 2018 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 September 2018
21 Sep 2018 WU04 Appointment of a liquidator
31 Aug 2018 COCOMP Order of court to wind up
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2015 CERTNM Company name changed ritz property management LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
09 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 CH01 Director's details changed for Mr Paul Michael Telfer on 1 January 2014