RINGRICH LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 07/05/257 May 2025 | Application to strike the company off the register |
| 15/10/2415 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 06/10/216 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/08/1519 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/08/1428 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/08/1323 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 59 TALBOT ROAD FLAT 2 LONDON N6 4QX UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/08/1219 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/03/1229 March 2012 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
| 28/03/1228 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
| 06/09/116 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
| 28/09/1028 September 2010 | DIRECTOR APPOINTED MR NAREK HARUTYUNYAN |
| 18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
| 18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 10/08/1010 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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