RYDE AUTOS LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Registered office address changed from Crown House North Circular Road London NW10 7PN England to Acton Business Centre School Road London NW10 6TD on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/08/236 August 2023 Termination of appointment of Mahdi Mohammed Hassan Al-Bediery as a director on 2023-07-25

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Director's details changed for Mr Mahdi Mohammed Hassan Al-Bediery on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Ahmed Salih as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Mahdi Mohammed Hassan Al-Bediery as a person with significant control on 2021-12-21

View Document

15/11/2115 November 2021 Registered office address changed from 9a Alexandra Court 63 Maida Vale London W9 1SQ United Kingdom to Crown House North Circular Road London NW10 7PN on 2021-11-15

View Document

04/11/214 November 2021 Appointment of Mr Ahmed Salih as a director on 2021-11-04

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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