RINGLABS LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-21 |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
| 19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-09-01 with no updates |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Registered office address changed from 50 Sidley Road Eastbourne BN22 7JN United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-10-04 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
| 22/12/2022 December 2020 | FIRST GAZETTE |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/02/2019 February 2020 | CESSATION OF ALJOHN HARRIS AS A PSC |
| 10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM RIVERA |
| 08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ALJOHN HARRIS |
| 07/11/197 November 2019 | DIRECTOR APPOINTED MS MIRIAM RIVERA |
| 06/09/196 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company