RYCE ZONE UK SITE 2 LIMITED

Military House Military House, Chester, CH1 2DS, England
StatusDISSOLVED
Company No.09474094
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 months, 24 days

SUMMARY

RYCE ZONE UK SITE 2 LIMITED is an dissolved private limited company with number 09474094. It was incorporated 9 years, 3 months, 14 days ago, on 05 March 2015 and it was dissolved 2 months, 24 days ago, on 26 March 2024. The company address is Military House Military House, Chester, CH1 2DS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freedome uk site 2 LIMITED\certificate issued on 29/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Jeffrey Platt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Joshua David Shenk

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mr Jeffrey Platt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: 10 John Street London WC1N 2EB England

Change date: 2018-08-08

New address: Military House 24 Castle Street Chester CH1 2DS

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Steven Yeffa

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sky zone uk site 2 LIMITED\certificate issued on 19/05/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Platt

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Steven Yeffa

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Gregory Evan Kahan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Simon Daniel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Daniel Benjamin Besen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Michael Leonard Schreiber

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHAILE CRAFT BAKERY LTD

45 CORTON LEA,AYR,KA6 6GJ

Number:SC548639
Status:ACTIVE
Category:Private Limited Company
Number:CE016426
Status:ACTIVE
Category:Charitable Incorporated Organisation

DMB-CD LTD

ROYSTON HOUSE,BRECHIN,DD9 6JL

Number:SC518626
Status:ACTIVE
Category:Private Limited Company

IFT REVIEWS LIMITED

CASTLE END FARM,ROSS-ON-WYE,HR9 7JY

Number:11629469
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL RACING MEDIA LIMITED

PHOENIX LODGE SERLBY HALL ESTATE,DONCASTER,DN10 6BA

Number:03155661
Status:ACTIVE
Category:Private Limited Company

J E MECHANICAL LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:06722681
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