RYCON SURFACING LTD
Status | DISSOLVED |
Company No. | 10904915 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 25 days |
SUMMARY
RYCON SURFACING LTD is an dissolved private limited company with number 10904915. It was incorporated 6 years, 9 months, 30 days ago, on 08 August 2017 and it was dissolved 1 year, 5 months, 25 days ago, on 13 December 2022. The company address is Flat 2 Edward House Flat 2 Edward House, Leamington Spa, CV32 4NR, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 26 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-07-31
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miroslav Ronza
Change date: 2021-08-13
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-13
Officer name: Miroslav Ronza
Documents
Confirmation statement with updates
Date: 15 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miroslav Ronza
Change date: 2019-09-30
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miroslav Ronza
Change date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-01
Old address: 39 Seedfield Croft Coventry CV3 5HU England
New address: Flat 2 Edward House 100 Regent Street Leamington Spa CV32 4NR
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miroslav Ronza
Change date: 2018-06-18
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miroslav Ronza
Change date: 2018-06-18
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miroslav Ronza
Change date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: 110 the Mount Coventry CV3 5GG England
New address: 39 Seedfield Croft Coventry CV3 5HU
Change date: 2018-06-18
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miroslav Ronza
Change date: 2017-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Miroslav Ronza
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: 21 Lucerne Close Coventry CV2 1SE United Kingdom
New address: 110 the Mount Coventry CV3 5GG
Change date: 2017-09-28
Documents
Some Companies
A.D.B. ELECTRICAL SERVICES LIMITED
25 MINSTER GARDENS,GLOUCESTER,GL4 5GJ
Number: | 05504248 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | OC332817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DEK LAW FILTRATION SERVICES LTD
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC600085 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NETHERFIELD ROAD,LEEDS,LS20 9HE
Number: | 11457076 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOKES & CO ACCOUNTANTS LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 10081878 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBC ELECTRICAL CONTRACTORS LTD
37 WILLESLEY GARDENS,ASHBY-DE-LA ZOUCH,LE65 2QE
Number: | 08353163 |
Status: | ACTIVE |
Category: | Private Limited Company |