RIDGEMORE LTD

Cherry Cottage Bucklebury Alley Cherry Cottage Bucklebury Alley, Thatcham, RG18 9NN, England
StatusDISSOLVED
Company No.10816534
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

RIDGEMORE LTD is an dissolved private limited company with number 10816534. It was incorporated 6 years, 11 months, 16 days ago, on 13 June 2017 and it was dissolved 4 years, 3 months, 25 days ago, on 04 February 2020. The company address is Cherry Cottage Bucklebury Alley Cherry Cottage Bucklebury Alley, Thatcham, RG18 9NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

New address: Cherry Cottage Bucklebury Alley Cold Ash Thatcham RG18 9NN

Old address: Green Cottage Ashmore Green Thatcham Berkshire RG18 9EX

Change date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2018

Action Date: 04 Nov 2017

Category: Capital

Type: RP04SH01

Capital : 8 GBP

Date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 04 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-04

Psc name: Thomas Edward Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-04

Officer name: Mr Benjamin Daniel Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-04

Officer name: Mr Benjamin David Lee Procter

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-04

Officer name: Mr Pawel Bomber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: Longs Cottage Main Road Curbridge Witney OX29 7NT United Kingdom

New address: Green Cottage Ashmore Green Thatcham Berkshire RG18 9EX

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-04

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSP LAND LTD

58 OAKLEY LANE,BASINGSTOKE,RG23 7JX

Number:11407716
Status:ACTIVE
Category:Private Limited Company

BOURIEON LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10703222
Status:ACTIVE
Category:Private Limited Company

DOLLIE CARE LTD

461 ST. JOHNS ROAD,CLACTON-ON-SEA,CO16 8DX

Number:11270463
Status:ACTIVE
Category:Private Limited Company

IDEAL LONDON LTD

21 ROCKWELL COURT,WATFORD,WD18 7HQ

Number:10814838
Status:ACTIVE
Category:Private Limited Company

PENMAN INTERIORS LIMITED

FLAT 1, NOWMAN HOUSE,LONDON,SE22 8LT

Number:09239623
Status:ACTIVE
Category:Private Limited Company

RAMORNIE MILL FIELDS

RAMORNIE MILL FARM,FIFE,

Number:SL001817
Status:ACTIVE
Category:Limited Partnership

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