RONIRY SERVICES LTD

11861060: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11861060
CategoryPrivate Limited Company
Incorporated05 Mar 2019
Age5 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 29 days

SUMMARY

RONIRY SERVICES LTD is an dissolved private limited company with number 11861060. It was incorporated 5 years, 2 months, 17 days ago, on 05 March 2019 and it was dissolved 1 year, 11 months, 29 days ago, on 24 May 2022. The company address is 11861060: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11861060: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Shafiq Ur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: 3rd Floor 51 Princes Street Franciscan House Ipswich IP1 1UR

Change date: 2020-07-10

Old address: 941 Uxbridge Road Uxbridge UB10 0NJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shafiq Ur Rahman

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Edmund House 12-22 Newhall Street Birmingham B3 3AS England

Change date: 2020-03-04

New address: 941 Uxbridge Road Uxbridge UB10 0NJ

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Shafiq Ur Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Kalim Jan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shafiq Ur Rahman

Notification date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Kalim Jan

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kalim Jan

Notification date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kalim Jan

Appointment date: 2019-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fida Muhammad

Cessation date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fida Muhammad

Termination date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: Flat 1 82 Crompton Road Handsworth Birmingham B20 3QJ United Kingdom

New address: Edmund House 12-22 Newhall Street Birmingham B3 3AS

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Fida Muhammad

Documents

View document PDF

Incorporation company

Date: 05 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDS DIVING SUPPLIES LTD

FIELD HOUSE 6B KING STREET,MELTON MOWBRAY,LE14 3HA

Number:10074124
Status:ACTIVE
Category:Private Limited Company

CARERS ON DEMAND SERVICES LIMITED

PARKSIDE HOUSE,LYTHAM ST ANNES,FY8 5JF

Number:11028774
Status:ACTIVE
Category:Private Limited Company

HAJIME SUPPLIES LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:10787963
Status:ACTIVE
Category:Private Limited Company

HB TUTORING LTD

CORRECTION HOUSE,NORTH SHIELDS,NE30 4AA

Number:11952853
Status:ACTIVE
Category:Private Limited Company

JAPAN FOOD EXPRESS LIMITED

UNIT 3, BEDDINGTON LANE INDUSTRIAL ESTATE,CROYDON,CR0 4TD

Number:10615325
Status:ACTIVE
Category:Private Limited Company

RIGHTCALL LIMITED

CENTURY HOUSE,HERNE HILL,SE24 9NY

Number:03320345
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