RYAN GOODING MEDIUM LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Confirmation statement made on 2024-04-07 with updates |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Confirmation statement made on 2023-04-07 with updates |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Micro company accounts made up to 2021-04-30 |
24/01/2424 January 2024 | Micro company accounts made up to 2022-04-30 |
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Micro company accounts made up to 2020-04-30 |
17/07/2117 July 2021 | Compulsory strike-off action has been suspended |
17/07/2117 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/12/189 December 2018 | DIRECTOR APPOINTED MR DARREN SCOTT |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER SCOTT / 27/10/2015 |
11/04/1611 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER GOODING / 02/02/2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER GOODING / 12/05/2014 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER GOODING / 28/01/2015 |
07/04/147 April 2014 | 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