RYVOAN LIMITED

8th Floor 25 Farringdon Street, London, EC4A 4AB, England
StatusDISSOLVED
Company No.06013161
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution16 Aug 2017
Years6 years, 8 months, 29 days

SUMMARY

RYVOAN LIMITED is an dissolved private limited company with number 06013161. It was incorporated 17 years, 5 months, 15 days ago, on 29 November 2006 and it was dissolved 6 years, 8 months, 29 days ago, on 16 August 2017. The company address is 8th Floor 25 Farringdon Street, London, EC4A 4AB, England.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: 8th Floor 25 Farringdon Street London EC4A 4AB

Old address: Unit 14 Woking Business Park, Albert Drive Woking Surrey GU21 5JY

Change date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evo electric LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Change of name notice

Date: 16 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Michael Ulrich Lamperth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Meadows

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fairbrother

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Dr Michael Ulrich Lamperth

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

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: 13 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Robert Bahns

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Ulrich Lamperth

Change date: 2012-11-01

Documents

View document PDF

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Thomas

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jenks

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivor Thomas

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 13 Apr 2012

Category: Capital

Type: SH01

Capital : 9,390.84 GBP

Date: 2012-04-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Edward Thomas

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Latimer

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jenks

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howell

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ffw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: 35 Vine Street London EC3N 2AA

Change date: 2011-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ivor Edward Thomas

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wolfe

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Bahns

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Searle

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ffw Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Fairbrother

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 21 Wilson Street London EC2M 2TD

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 22 Jun 2011

Category: Capital

Type: SH01

Capital : 9,390.83 GBP

Date: 2011-06-22

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Doherty

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2011

Action Date: 16 May 2011

Category: Capital

Type: SH01

Capital : 4,329.77 GBP

Date: 2011-05-16

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-18

Capital : 4,326.16 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Wolfe

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Resolution

Date: 22 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 4,316.95 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Susan Jane Searle

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Dr Michael Ulrich Lamperth

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Davis Howell

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Nash

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Dr Michael Ulrich Lamperth

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Frances Doherty

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter beynon

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr david latimer

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07--------- £ si [email protected]=20 £ ic 1976/1996

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07--------- £ si [email protected]=1016 £ ic 960/1976

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si [email protected]=959 £ ic 1/960

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 10/03/07 from: imperial college, eee 12TH floor london SW7 2AZ

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J MOON & ASSOCIATES LTD

5 ARBUTUS DRIVE,BRISTOL,BS9 2PH

Number:11137197
Status:ACTIVE
Category:Private Limited Company

AFRICAN COMMUNITY CENTRE

C/O CITY CHURCH,SWANSEA,SA1 1QQ

Number:06331619
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONTENT DEVELOPMENT LTD

40 DURBAN ROAD,PLYMOUTH,PL3 4LG

Number:09734305
Status:ACTIVE
Category:Private Limited Company

CORRINE SMITH DESIGN LTD

22 PORTLAND ROAD,KILMARNOCK,KA1 2BS

Number:SC515189
Status:ACTIVE
Category:Private Limited Company

FIRELIGHT OPEN FIRES LIMITED

SPRINGSIDE HOUSE, SCOTLAND LANE,LEICESTER,LE8 9DR

Number:04731899
Status:ACTIVE
Category:Private Limited Company

SWORDSMAN UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11175239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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