Advanced company searchLink opens in new window

RIDGE ADVERTISING (MARKETING) LIMITED

Company number 00734717

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2014 TM01 Termination of appointment of Colin Everard as a director on 11 July 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 December 2012
31 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 41,000
31 Dec 2013 TM01 Termination of appointment of Cecil Marlow as a director
31 Dec 2013 AD01 Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 31 December 2013
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
15 Feb 2013 TM02 Termination of appointment of Cecil Marlow as a secretary
21 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a small company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Colin Everard on 8 December 2009
15 Dec 2009 CH01 Director's details changed for Cecil George Arthur Marlow on 8 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 288b Appointment terminated director david marsh
09 Dec 2008 363a Return made up to 01/12/08; full list of members
02 Dec 2008 288c Director's change of particulars / colin everard / 01/12/2008
09 Oct 2008 AA Accounts for a small company made up to 31 December 2007