RALPH & CO. VINTAGE LTD
Status | DISSOLVED |
Company No. | 09673512 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 8 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months |
SUMMARY
RALPH & CO. VINTAGE LTD is an dissolved private limited company with number 09673512. It was incorporated 8 years, 10 months, 23 days ago, on 07 July 2015 and it was dissolved 2 years, 6 months ago, on 30 November 2021. The company address is 10 Covell Corner 10 Covell Corner, Ely, CB7 5DE, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Change account reference date company previous shortened
Date: 25 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-03
New address: 10 Covell Corner Soham Ely CB7 5DE
Old address: Ralph & Co. (At Type 2 Detectives) Berkley Yard Ness Road Burwell Cambridgeshire CB25 0AA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mr Karl Rutterford
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Rutterford
Change date: 2019-05-09
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Rutterford
Change date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous extended
Date: 26 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2016
Action Date: 13 Aug 2016
Category: Address
Type: AD01
Old address: The Chaff House Barcham Road Soham Ely Cambridgeshire CB7 5TU England
Change date: 2016-08-13
New address: Ralph & Co. (At Type 2 Detectives) Berkley Yard Ness Road Burwell Cambridgeshire CB25 0AA
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: 8 Lines Close Soham Ely Cambridgeshire CB7 5PY England
New address: The Chaff House Barcham Road Soham Ely Cambridgeshire CB7 5TU
Documents
Some Companies
THE FARMHOUSE, BRADLEY HALL FARM,HUDDERSFIELD,HD2 1FN
Number: | 03471669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 09013736 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CORNWELL CRESCENT,STANFORD LE HOPE,SS17 7DJ
Number: | 10902526 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 49 CALDER WHARF MILLS,DEWSBURY,WF13 3JW
Number: | 06627164 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE INTERNATIONAL LIMITED
280 ST VINCENT STREET,,G2 5RL
Number: | SC174986 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRET RESTAURANTS WORLDWIDE LIMITED
CAPSTAN HOUSE, 182-184,ST. ALBANS,AL1 4JG
Number: | 11583250 |
Status: | ACTIVE |
Category: | Private Limited Company |