RIDGEBACK VENTURES LTD

Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, Hampshire, United Kingdom
StatusDISSOLVED
Company No.09902628
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

RIDGEBACK VENTURES LTD is an dissolved private limited company with number 09902628. It was incorporated 8 years, 5 months, 28 days ago, on 04 December 2015 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Cornelia Oosthuizen

Change date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Miss Cornelia Gertina Oosthuizen

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Sean Denys William Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-07

Psc name: Sean Denys William Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Roberts

Notification date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Denys William Roberts

Appointment date: 2017-08-16

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Cornelia Gertina Oosthuizen

Change date: 2017-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOWARD GAS PLUMBING & HEATING SERVICES LIMITED

4 LINBY CLOSE,NOTTINGHAM,NG5 3HS

Number:09786026
Status:ACTIVE
Category:Private Limited Company

JALSHA EXPRESS LIMITED

OFFICE 1 RIVERSIDE COURT,WICKFORD,SS11 8AW

Number:09602937
Status:ACTIVE
Category:Private Limited Company

LEGAL EXPRESS LIMITED

294 MERTON ROAD,LONDON,SW18 5JW

Number:07862777
Status:ACTIVE
Category:Private Limited Company

MACELLIS INVESTMENTS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:07410686
Status:ACTIVE
Category:Private Limited Company

MORNINGTON ROAD (BLOCK B) MANAGEMENT CO. LIMITED

NETWORK HOUSE,NEW BARNET,EN4 8AL

Number:02612138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PSW DESIGN LTD

112 COUNTY ROAD,ORMSKIRK,L39 1NN

Number:08371010
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