RYD SERVICES LTD

511 Tillermans Court 511 Tillermans Court, London, UB6 0FP, England
StatusDISSOLVED
Company No.09001245
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 17 days

SUMMARY

RYD SERVICES LTD is an dissolved private limited company with number 09001245. It was incorporated 10 years, 27 days ago, on 17 April 2014 and it was dissolved 1 year, 7 months, 17 days ago, on 27 September 2022. The company address is 511 Tillermans Court 511 Tillermans Court, London, UB6 0FP, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Address

Type: AD01

New address: 511 Tillermans Court 511 Tillermans Court London UB6 0FP

Old address: 1601 Charrington Tower 11 Biscayne Avenue London E14 9BE England

Change date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

New address: 1601 Charrington Tower 11 Biscayne Avenue London E14 9BE

Old address: 1203 Charrington Tower 11 Biscayne Avenue London E14 9BE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 1203 Charrington Tower 11 Biscayne Avenue London E14 9BE

Old address: 1203 Charrington Tower Biscayne Avenue London E14 9BE England

Change date: 2018-01-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rouguiatou Diallo

Change date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: 1203 Charrington Tower Biscayne Avenue London E14 9BE

Old address: 603 New Providence Wharf Fairmont Avenue London E14 9PA England

Change date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rouguiatou Diallo

Change date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-23

Old address: 39 Pandora Court 8 Robertson Road London E16 1FS

New address: 603 New Providence Wharf Fairmont Avenue London E14 9PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: Suite 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom

Change date: 2014-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rouguiatou Diallo

Change date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diallo Rouguiatou

Change date: 2014-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICATS LTD

OFFICE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:09177375
Status:ACTIVE
Category:Private Limited Company

BUSINESS PC REPAIR LIMITED

14 SANDRINGHAM COURT,LEEDS,LS17 8UJ

Number:11732525
Status:ACTIVE
Category:Private Limited Company

FREEDOM DESIGN LIMITED

65 FREEDOM ROAD,SHEFFIELD,S6 2XA

Number:07071668
Status:ACTIVE
Category:Private Limited Company

MJK P-WAY ENGINEERING LIMITED

COPPER BEECH STATION ROAD,NEWARK,NG22 9BW

Number:06424644
Status:ACTIVE
Category:Private Limited Company

P&C PROPERTY (ARKENDALE) LIMITED

EVA LETT HOUSE,RIPON,HG4 1SN

Number:11143679
Status:ACTIVE
Category:Private Limited Company

RADELA LTD

SUITE 31,PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11572409
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