- Company Overview for RIDGE ADVERTISING (MARKETING) LIMITED (00734717)
- Filing history for RIDGE ADVERTISING (MARKETING) LIMITED (00734717)
- People for RIDGE ADVERTISING (MARKETING) LIMITED (00734717)
- Charges for RIDGE ADVERTISING (MARKETING) LIMITED (00734717)
- More for RIDGE ADVERTISING (MARKETING) LIMITED (00734717)
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
|
|
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 |