FAR RIDGE LIMITED

2 Chapel Court 2 Chapel Court, SE1 1HH
StatusDISSOLVED
Company No.02944409
CategoryPrivate Limited Company
Incorporated30 Jun 1994
Age29 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution12 Jun 2020
Years3 years, 11 months, 7 days

SUMMARY

FAR RIDGE LIMITED is an dissolved private limited company with number 02944409. It was incorporated 29 years, 10 months, 19 days ago, on 30 June 1994 and it was dissolved 3 years, 11 months, 7 days ago, on 12 June 2020. The company address is 2 Chapel Court 2 Chapel Court, SE1 1HH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Jul 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 08/04/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Jul 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 08/04/2015

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Leverence

Termination date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyburn entertainment LIMITED\certificate issued on 29/05/14

Documents

View document PDF

Change of name notice

Date: 29 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Mar 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-15

Officer name: Annette Marie Pearse

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard John Thomas

Change date: 2013-01-15

Documents

View document PDF

Move registers to sail company

Date: 26 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 26 Apr 2013

Category: Address

Type: AD02

Old address: Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU England

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Palladino

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Form 123: the nominal capital of the company has been increased by 20,000.00P

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Leverence

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Francis

Documents

View document PDF

Certificate change of name company

Date: 11 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arlington productions LIMITED\certificate issued on 11/05/11

Documents

View document PDF

Change of name notice

Date: 11 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard John Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Palladino

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Francis

Documents

View document PDF

Move registers to sail company

Date: 20 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek lapham

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars annette marie pearse logged form

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joseph bollom

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: arlington house the hawthorn centre elmgrove road harrow middlesex HA1 2RF

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Mar 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1995

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Address

Type: 287

Description: Registered office changed on 04/05/95 from: 22 new quebec street london W1H 7DE

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 06 Aug 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 30 Jun 1994

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Incorporation company

Date: 30 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICTED TO SPORTS LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11243544
Status:ACTIVE
Category:Private Limited Company

EAST GOSCOTE ROOFING LIMITED

928 MELTON ROAD,LEICESTER,LE4 8GR

Number:09422845
Status:ACTIVE
Category:Private Limited Company

HAZELGATE HOLDINGS LIMITED

13 PRINCETON COURT 53 - 55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:10658113
Status:ACTIVE
Category:Private Limited Company

LIQUIDATED GOODS LTD

2 LAUREL HOUSE 1 STATION ROAD,WESTON-SUPER-MARE,BS22 6AR

Number:08661067
Status:ACTIVE
Category:Private Limited Company

PROASSURE MORTGAGE SOLUTIONS LIMITED

6 BEXLEY SQUARE,SALFORD,M3 6BZ

Number:08439563
Status:ACTIVE
Category:Private Limited Company

THE NOSE (WILMSLOW) LIMITED

CONFERMA 5 BROOKS DRIVE,CHEADLE,SK8 3TD

Number:03097879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source