Advanced company searchLink opens in new window

RYDALE MORRISON LIMITED

Company number 11664801

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
26 Sep 2020 PSC01 Notification of Anne Mbuli Mokongo as a person with significant control on 7 November 2018
26 Sep 2020 PSC07 Cessation of Ella Hughes as a person with significant control on 24 September 2020
26 Sep 2020 AP01 Appointment of Miss Anne Mbuli Mokongo as a director on 7 November 2018
26 Sep 2020 TM01 Termination of appointment of Ella Hughes as a director on 7 December 2018
26 Sep 2020 AD01 Registered office address changed from 34 Templewood Court Benfleet SS7 2RQ England to 16 Woodvale Close Bradford BD4 8LX on 26 September 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 AP01 Appointment of Miss Ella Hughes as a director on 7 November 2018
26 Jun 2020 PSC01 Notification of Ella Hughes as a person with significant control on 25 June 2020
26 Jun 2020 TM01 Termination of appointment of Adam Luanda as a director on 25 June 2020
26 Jun 2020 PSC07 Cessation of Adam Luanda as a person with significant control on 25 June 2020
26 Jun 2020 AD01 Registered office address changed from 99 st. Michaels Close Aveley South Ockendon RM15 4SY England to 34 Templewood Court Benfleet SS7 2RQ on 26 June 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
16 May 2020 PSC01 Notification of Adam Luanda as a person with significant control on 16 May 2020
16 May 2020 AP01 Appointment of Mr Adam Luanda as a director on 7 November 2018
16 May 2020 PSC09 Withdrawal of a person with significant control statement on 16 May 2020
16 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 99 st. Michaels Close Aveley South Ockendon RM15 4SY on 16 May 2020
15 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 May 2020
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted