RICOCHET ENTERPRISES LTD

The Laundry Studios, Unit 12 The Laundry Studios, Unit 12, Colwyn Bay, LL29 8PU, Conwy, Wales
StatusDISSOLVED
Company No.09954901
Category
Incorporated18 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionWales
Dissolution10 Nov 2020
Years3 years, 7 months, 6 days

SUMMARY

RICOCHET ENTERPRISES LTD is an dissolved with number 09954901. It was incorporated 8 years, 4 months, 29 days ago, on 18 January 2016 and it was dissolved 3 years, 7 months, 6 days ago, on 10 November 2020. The company address is The Laundry Studios, Unit 12 The Laundry Studios, Unit 12, Colwyn Bay, LL29 8PU, Conwy, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kris Johnathan Davis

Cessation date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kris Johnathan Davis

Termination date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Thomas Burberry

Termination date: 2020-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-10

Officer name: Alison Elizabeth Carter

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kris Johnathan Davis

Change date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John James Dean

Termination date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr William John James Dean

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-22

Officer name: Miss Alison Elizabeth Carter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Daniel Washington

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORETUM SEARCH LIMITED

33 REID TERRACE,EDINBURGH,EH3 5JH

Number:SC577788
Status:ACTIVE
Category:Private Limited Company

BARNSLEY KOI LIMITED

THE VICARAGE,DONCASTER,DN5 7BW

Number:10836896
Status:ACTIVE
Category:Private Limited Company

BAXWARD BOARDING LTD

14 CLIVE LODGE,SOUTHPORT,PR8 4QY

Number:11739494
Status:ACTIVE
Category:Private Limited Company

LISA TAYLOR DIGITAL ART DIRECTION & DESIGN LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09187752
Status:ACTIVE
Category:Private Limited Company

NANDOINIT LIMITED

MAMMA MI,EASTBOURNE,BN21 4TR

Number:09468855
Status:ACTIVE
Category:Private Limited Company

SLOANE SQUARE DENTAL CLINIC LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06389723
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