RYVOX TECHNICAL SOLUTIONS LTD

Langley House Langley House, East Finchley, N2 8EY, London
StatusDISSOLVED
Company No.10159265
CategoryPrivate Limited Company
Incorporated03 May 2016
Age8 years, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

RYVOX TECHNICAL SOLUTIONS LTD is an dissolved private limited company with number 10159265. It was incorporated 8 years, 20 days ago, on 03 May 2016 and it was dissolved 3 years, 2 months, 18 days ago, on 05 March 2021. The company address is Langley House Langley House, East Finchley, N2 8EY, London.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2020

Action Date: 09 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2019

Action Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: Langley House Park Road East Finchley London N2 8EY

Old address: The Island Lakeview Old Hollow Crawley RH10 4TA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: The Island Lakeview Old Hollow Crawley RH10 4TA

Old address: Unit 8 Effingham Road Copthorne Crawley West Sussex RH10 3HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Unit 8 Effingham Road Copthorne Crawley RH10 3HZ England

Change date: 2017-08-25

New address: Unit 8 Effingham Road Copthorne Crawley West Sussex RH10 3HZ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-20

Old address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England

New address: Unit 8 Effingham Road Copthorne Crawley RH10 3HZ

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-29

Old address: 5 Mountbatten Close Crawley West Sussex RH11 9PE United Kingdom

New address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 101592650001

Documents

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAH HEALTHCARE LIMITED

3/4 BROOMHOUSE GAEDERN EAST,EDINBURGH,EH11 3SW

Number:SC597871
Status:ACTIVE
Category:Private Limited Company

DE WINTON CONSULTANCY LTD

48 WELLESLEY ROAD,HARROW,HA1 1QN

Number:11373856
Status:ACTIVE
Category:Private Limited Company

FAZZANI SOLUTIONS LTD

33 HILL RISE,LONDON,NW11 6LY

Number:10573872
Status:ACTIVE
Category:Private Limited Company

MADALIN MANAGEMENT LIMITED

55 DISTRICT ROAD,WEMBLEY,HA0 2LF

Number:11513109
Status:ACTIVE
Category:Private Limited Company

MENDELSSOHN LIMITED PARTNERSHIP

QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL006291
Status:ACTIVE
Category:Limited Partnership

PARALLEL MOTION MEDIA LIMITED

FLAT 26 COLEBY HOUSE,LONDON,NW2 2DL

Number:09309063
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