Advanced company searchLink opens in new window

RIDAFAN CO LIMITED

Company number 06966485

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from 6 Keats Avenue Romford RM3 7AS England to 6 Lavender Close Romford RM3 8AU on 4 June 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
15 Sep 2017 PSC01 Notification of Yahaya Aboubakari as a person with significant control on 20 July 2017
15 Sep 2017 AD01 Registered office address changed from International House 24, Holborn Viaduct London EC1A 2BN to 6 Keats Avenue Romford RM3 7AS on 15 September 2017
18 May 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Sep 2014 AD01 Registered office address changed from 6 Keats Avenue Romford RM3 7AS to International House 24, Holborn Viaduct London EC1A 2BN on 8 September 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
03 Sep 2013 CH01 Director's details changed for Yahaya Aboubakari on 18 August 2012
16 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued