Advanced company searchLink opens in new window

RINGBERG CONSULTING LIMITED

Company number 08169601

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from 8 Artesian Road London W2 5AP to 4 Randolph Mews London W9 1AW on 24 August 2018
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
10 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
08 May 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
13 Sep 2012 AP03 Appointment of Melissa Geraldine Earlam as a secretary
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2.00
07 Aug 2012 CH01 Director's details changed for Mr Tobias Andreas Hupfauer on 7 August 2012
07 Aug 2012 AD01 Registered office address changed from 8 Artisan Road London W2 5AP England on 7 August 2012
06 Aug 2012 NEWINC Incorporation