RY CEILING LTD

Britannia Buildings Britannia Buildings, Doncaster, DN1 1HT, England
StatusDISSOLVED
Company No.10159617
CategoryPrivate Limited Company
Incorporated03 May 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 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

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

HARRIS ASSETS LIMITED

ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN

Number:09128548
Status:ACTIVE
Category:Private Limited Company

INCETRA UK LIMITED

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
Number:01403501
Status:ACTIVE
Category:Private Limited Company

SEASON STYLE LIMITED

UNIT 4,LEICESTER,LE5 4HB

Number:08841561
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