RY CEILING LTD
Status | DISSOLVED |
Company No. | 10159617 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 18 days |
SUMMARY
RY CEILING LTD is an dissolved private limited company with number 10159617. It was incorporated 8 years, 1 month, 15 days ago, on 03 May 2016 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is Britannia Buildings Britannia Buildings, Doncaster, DN1 1HT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
New address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT
Old address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT England
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT England
New address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT
Change date: 2020-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
New address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT
Old address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT England
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
New address: Britannia Buildings 72 Silver Street Doncaster DN1 1HT
Old address: Britannia Buildings Silver Street Doncaster DN1 1HT England
Documents
Confirmation statement with updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Address
Type: AD01
Old address: 216 Olympic House 28-42 Clements Road Ilford IG1 1BA England
New address: Britannia Buildings Silver Street Doncaster DN1 1HT
Change date: 2020-02-29
Documents
Appoint person director company with name date
Date: 29 Feb 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-20
Officer name: Mr Mohammed Danish
Documents
Termination director company with name termination date
Date: 29 Feb 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rizwan Yousaf Yousaf
Termination date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 29 Feb 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-19
Psc name: Rizwan Yousaf Yousaf
Documents
Notification of a person with significant control
Date: 29 Feb 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-20
Psc name: Mohammed Danish
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 25 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Some Companies
FLAGSHIP MONEY GUIDANCE LIMITED
5 SLESSOR AVENUE,WEST KIRBY,CH48 6ED
Number: | 07908416 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN
Number: | 09128548 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPINS,VIRGINIA WATER,GU25 4PW
Number: | 11201693 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOYOUS KINGDOM INVESTMENTS LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11895601 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED
CAPITAL TOWER,LONDON,SE1 8RT
Number: | 01403501 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,LEICESTER,LE5 4HB
Number: | 08841561 |
Status: | ACTIVE |
Category: | Private Limited Company |