JOHN RYAN INTERNATIONAL LIMITED

Stanmore Bic Howard Road Stanmore Bic Howard Road, London, HA7 1BT, England
StatusDISSOLVED
Company No.05885259
CategoryPrivate Limited Company
Incorporated24 Jul 2006
Age17 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

JOHN RYAN INTERNATIONAL LIMITED is an dissolved private limited company with number 05885259. It was incorporated 17 years, 9 months, 28 days ago, on 24 July 2006 and it was dissolved 1 year, 1 month, 10 days ago, on 11 April 2023. The company address is Stanmore Bic Howard Road Stanmore Bic Howard Road, London, HA7 1BT, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: Suite 401 1 Olympic Way Wembley London HA9 0NP England

New address: Stanmore Bic Howard Road Suite 305 London HA7 1BT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: John Ryan International Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Cutler Ryan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: 1 Lyric Square London W6 0BN

Change date: 2017-02-21

New address: Suite 401 1 Olympic Way Wembley London HA9 0NP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nancy Radermecher

Change date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: John Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Old address: 1a Hammersmith Broadway London W6 9DL

Change date: 2010-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas Lockner

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Gazette notice compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2008

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 31/12/2006

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/12/06--------- £ si 10000@1

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/12/06--------- £ si 10000@1

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: queen's wharf queen caroline street london W6 9RJ

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDDIVE LTD

17 BEACONSFIELD,TELFORD,TF3 1NF

Number:11900748
Status:ACTIVE
Category:Private Limited Company

CALIBRA LIMITED

ALDWYCH HOUSE, WINCHESTER STREET,HAMPSHIRE,SP10 2EA

Number:05559589
Status:ACTIVE
Category:Private Limited Company

CARGO RESTRAINT DESIGN SOLUTIONS LTD

10 PARK TERRACE,DOVERCOURT,CO12 3BH

Number:06679478
Status:ACTIVE
Category:Private Limited Company

DB AUTOMATICS LIMITED

25 ASHWELL ROAD,OAKHAM,LE15 7EN

Number:09019786
Status:ACTIVE
Category:Private Limited Company

SIMPLY GREEN ZERO WASTE LTD

35 VOWLES CLOSE,NORTH SOMERSET,BS48 1PP

Number:11718828
Status:ACTIVE
Category:Private Limited Company

SS CARE SERVICE LTD

27 GOODMANS COURT,WEMBLEY,HA0 2BQ

Number:09530400
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