RYASCO LIMITED

4 Hall Street 4 Hall Street, Ely, CB7 5BS, England
StatusDISSOLVED
Company No.11207977
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 19 days

SUMMARY

RYASCO LIMITED is an dissolved private limited company with number 11207977. It was incorporated 6 years, 3 months, 27 days ago, on 15 February 2018 and it was dissolved 2 years, 7 months, 19 days ago, on 26 October 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-13

Psc name: Fintan Joseph Gribbin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Fintan Joseph Gribbin

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-15

Psc name: Fintan Joseph Gribbin

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fintan Joseph Gribbin

Appointment date: 2020-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Richard Geoffrey Head

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Richard Geoffrey Head

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Richard Geoffrey Head

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: Flat 4 44 Station Road Northfield Birmingham B31 3TE England

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Geoffrey Head

Cessation date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 4 Hall Street Soham Ely CB7 5BS

New address: Flat 4 44 Station Road Northfield Birmingham B31 3TE

Change date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: Flat 4 44 Station Road Northfield Birmingham B31 3TE England

Change date: 2019-03-25

New address: 4 Hall Street Soham Ely CB7 5BS

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRADE BUILDERS LTD.

7 WILLOWMEAD,STAINES-UPON-THAMES,TW18 2SH

Number:11210533
Status:ACTIVE
Category:Private Limited Company

BODÍÍ LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11327128
Status:ACTIVE
Category:Private Limited Company

GVT LTD

83 LESLIE ROAD,WOLVERHAMPTON,WV10 0BT

Number:11485729
Status:ACTIVE
Category:Private Limited Company

JONES AND HILL INVESTMENTS LTD

140 OAKRIDGE,CARDIFF,CF14 9BW

Number:11480288
Status:ACTIVE
Category:Private Limited Company

NKG PROPERTIES LIMITED

171 AYLESBURY ROAD,WENDOVER,HP22 6LU

Number:04728072
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CONSTRUCTION DESIGN SERVICES LIMITED

UNIT 2 THE MEAD BUSINESS CENTRE,CHESHAM,HP5 3EE

Number:04679749
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