Advanced company searchLink opens in new window

RONRIK HOLDINGS LIMITED

Company number SC504782

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
05 May 2022 AD01 Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland to 29 Ashiestiel Court Cumbernauld Glasgow G67 4AU on 5 May 2022
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
21 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
18 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Nov 2017 AD01 Registered office address changed from Sanibel Broadfold Auchterarder Perthshire PH3 1DR Scotland to 307 West George Street Glasgow G2 4LF on 16 November 2017
02 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Dec 2016 TM02 Termination of appointment of James Don Blair as a secretary on 28 November 2016
02 Dec 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Sanibel Broadfold Auchterarder Perthshire PH3 1DR on 2 December 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
26 May 2016 AR01 Annual return made up to 30 April 2016 no member list
12 Jun 2015 TM01 Termination of appointment of James Don Blair as a director on 29 May 2015
11 Jun 2015 AP03 Appointment of James Don Blair as a secretary on 9 June 2015