RIDMANELE LIMITED
Status | DISSOLVED |
Company No. | 06480023 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2022 |
Years | 1 year, 6 months, 14 days |
SUMMARY
RIDMANELE LIMITED is an dissolved private limited company with number 06480023. It was incorporated 16 years, 4 months, 18 days ago, on 22 January 2008 and it was dissolved 1 year, 6 months, 14 days ago, on 25 November 2022. The company address is Castlegate House, 36 Castle Street, Hertford, SG14 1HH, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2022
Action Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-15
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH
Old address: 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS United Kingdom
Change date: 2021-03-02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr John Bridgman
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
Old address: Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG
New address: 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr John Bridgman
Documents
Termination secretary company with name termination date
Date: 09 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bridgman
Termination date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
New address: Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG
Old address: Mezzanine Floor 10-12 Blandford Street Marylebone London W1U 4AZ
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Bridgman
Documents
Change person director company with change date
Date: 25 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Mr John Bridgman
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: 6 Worfield Street London SW11 4RD
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bridgman
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/06/2009
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed john bridgman
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michelle bridgman
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 PARKLANDS MANAGEMENT LIMITED
14 QUEENS DRIVE,SURBITON,KT5 8PN
Number: | 06986249 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK 2, UNIT 13 6 SANDILANDS STREET,GLASGOW,G32 0HT
Number: | SC430950 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLARENDON PLACE,GLASGOW,G20 7PZ
Number: | SC570637 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED
Number: | 11771468 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST ANDREWS ROAD,HUDDERSFIELD,HD1 6SB
Number: | 02839491 |
Status: | ACTIVE |
Category: | Private Limited Company |
RWE SUPPLY & TRADING PARTICIPATIONS LIMITED
60 THREADNEEDLE STREET,LONDON,EC2R 8HP
Number: | 06457522 |
Status: | ACTIVE |
Category: | Private Limited Company |