Advanced company searchLink opens in new window

RYKA DEVELOPMENTS LIMITED

Company number 10402403

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
03 Feb 2021 AA Micro company accounts made up to 31 August 2020
04 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
21 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
06 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2019 AD01 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to Heddon Banks Farm Heddon Banks Farm Heddon on the Wall Newcastle Northumberland NE15 0BU on 9 August 2019
02 Aug 2019 PSC05 Change of details for Watson and Sons Holdings 1 Limited as a person with significant control on 8 February 2017
02 Aug 2019 PSC07 Cessation of Stewart Adam Watson as a person with significant control on 27 January 2017
02 Aug 2019 PSC02 Notification of Watson and Sons Holdings 1 Limited as a person with significant control on 27 January 2017
02 Aug 2019 PSC02 Notification of Toc Property Backed Lending Trust Plc as a person with significant control on 8 February 2017
01 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of Stephen William Black as a director on 21 September 2018
28 Jun 2018 AA Micro company accounts made up to 30 November 2017
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
09 Oct 2017 PSC07 Cessation of Tier One Capital Investments as a person with significant control on 8 February 2017
17 Mar 2017 SH08 Change of share class name or designation
17 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
09 Mar 2017 AP01 Appointment of Mr Stephen William Black as a director on 8 February 2017