RIDECRAFT CBT LTD
Status | ACTIVE |
Company No. | 09201445 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RIDECRAFT CBT LTD is an active private limited company with number 09201445. It was incorporated 9 years, 9 months, 4 days ago, on 03 September 2014. The company address is 70 Station Road 70 Station Road, Southport, PR9 8BB, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 11 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-10
Officer name: Miss Susan Porter
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr Michael William Bentley
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: David John Saull
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Old address: Carlyle House 78 Chorley New Road Bolton BL1 4BY
New address: 70 Station Road Banks Southport PR9 8BB
Change date: 2017-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Michael Bentley
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Saull
Cessation date: 2017-07-01
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: John Michael Bilbrough
Documents
Some Companies
158 SQUIRES LANE,,N3 2QT
Number: | 05483349 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LODGE CLOSE,COBHAM,KT11 2SQ
Number: | 09358855 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SCHOOL ROAD SCHOOL ROAD,KING'S LYNN,PE34 4QY
Number: | 10529353 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGOLD COMMERCIAL FUNDING LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 07107543 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOVECOTE HIGH STREET,CAMBRIDGE,CB24 4SJ
Number: | 09874777 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEY ARDEN CONSULTANTS LIMITED
EDWARD HOUSE, , NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY
Number: | 08913836 |
Status: | ACTIVE |
Category: | Private Limited Company |