RIDGE CONTRACTING SERVICES LTD
Status | DISSOLVED |
Company No. | 10805498 |
Category | Private Limited Company |
Incorporated | 06 Jun 2017 |
Age | 6 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 28 days |
SUMMARY
RIDGE CONTRACTING SERVICES LTD is an dissolved private limited company with number 10805498. It was incorporated 6 years, 11 months, 28 days ago, on 06 June 2017 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krishnaveni Paramasivam
Termination date: 2020-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Krishnaveni Paramasivam
Cessation date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: Suite 338 Ground Floor, Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2020-04-02
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2019-09-19
New address: Suite 338 Ground Floor, Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
Change date: 2017-12-28
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Krishnaveni Paramasivam
Change date: 2017-07-19
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Krishnaveni Paramasivam
Change date: 2017-07-19
Documents
Some Companies
COMBINED PARKING SOLUTIONS LIMITED
BRADFORD HOUSE,WOLVERHAMPTON,WV1 3RQ
Number: | 08107996 |
Status: | ACTIVE |
Category: | Private Limited Company |
TG ASSOCIATES 7 JARDINE HOUSE,HARROW,HA1 3EX
Number: | 10783703 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUDOR PLACE,MITCHAM,CR4 3LQ
Number: | 11859096 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09948988 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRANMER ROAD,HAYES,UB3 2QJ
Number: | 09885419 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BEK ROAD,NEWTON HALL,DH1 5LG
Number: | 11593418 |
Status: | ACTIVE |
Category: | Private Limited Company |