RIDGEMOUNT PR HOLDINGS LIMITED

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusDISSOLVED
Company No.07448560
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

RIDGEMOUNT PR HOLDINGS LIMITED is an dissolved private limited company with number 07448560. It was incorporated 13 years, 5 months, 25 days ago, on 23 November 2010 and it was dissolved 3 years, 2 months, 2 days ago, on 16 March 2021. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Change date: 2019-09-17

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Capital cancellation shares

Date: 19 Sep 2018

Action Date: 30 Jun 2018

Category: Capital

Type: SH06

Capital : 19,300.00 GBP

Date: 2018-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Pamela Hern

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Susan Pascoe

Change date: 2018-06-30

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Capital : 29,300.00 GBP

Date: 2018-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Hern

Notification date: 2017-11-29

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH06

Capital : 30,300.00 GBP

Date: 2017-11-29

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mrs Anne Susan Pascoe

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kinney

Termination date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Susan Pascoe

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Capital return purchase own shares

Date: 02 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: Calder & Co 1 Regent Street London SW1Y 4NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard John Pascoe

Change date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annabel Mary Jones

Change date: 2011-09-02

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Jones

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Pascoe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Kinney

Change date: 2011-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Mr Richard John Pascoe

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annabel Mary Jones

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Susan Pascoe

Change date: 2011-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: 7 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom

Change date: 2011-07-13

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annabel Mary Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard John Pascoe

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 22 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-22

Capital : 60,299 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kinney

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST THOUGHT CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06239457
Status:ACTIVE
Category:Private Limited Company

AZ'S BARBER SHOP LIMITED

3 STEVENSON SQUARE,MANCHESTER,M1 1DN

Number:11571848
Status:ACTIVE
Category:Private Limited Company

M D P (CONSULTING WORLDWIDE) LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC615887
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL PLACE RESIDENTS LIMITED

UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE,BOGNOR REGIS,PO22 8NJ

Number:09606325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T&N HOLDINGS (UK) LTD

6 SHIREHALL PARK,LONDON,NW4 2QL

Number:09701014
Status:ACTIVE
Category:Private Limited Company
Number:11414521
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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