RYEGATE CONSULTING LTD

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

06/04/256 April 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2022-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2019-09-30

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLASUBOMI BELLO

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANUOLUWAPO LADEJI

View Document

04/05/204 May 2020 CESSATION OF ANUOLUWAPO LADEJI AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TOKUNBO ADEBANJO

View Document

12/03/2012 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUOLUWAPO LADEJI

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS ANUOLUWAPO LADEJI

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADEBAYO ADEROJU

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS OLASUBOMI BELLO

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANUOLUWAPO LADEJI

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR ADEBAYO ADEROJU

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM SUITE 104 1ST FLOOR QUEENSWAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF ENGLAND

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED ANUOLUWAPO LADEJI

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR TOKUNBO ADEBANJO

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THEOPHILUS

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANUOLUWAPO LADEJI

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED ANUOLUWAPO LADEJI

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED KATHERINE THEOPHILUS

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 275-285 SUITE 104 1ST FLOOR QUEENSWAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 136 DOCK ROAD TILBURY ESSEX RM18 7BJ ENGLAND

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR BOWALE ADEJOJU

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE SHOLOLA

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 163A BARKING ROAD LONDON E16 4HQ

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR TOKUNBO ADEBANJO

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THEOPHILUS

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MS KATHERINE THEOPHILUS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR BOWALE ADEJOJU

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS TEMITOPE SHOLOLA

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLASUBOMI BELLO

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MISS OLASUBOMI BELLO

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE SHOLOLA

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MISS TEMITOPE SHOLOLA

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE SHOLOLA

View Document

02/12/142 December 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MISS TEMITOPE SHOLOLA

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR YEMI ODUTOYE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS YEMI ODUTOYE / 12/01/2013

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR YEMI ODUTOYE

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MISS YEMI ODUTOYE

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MISS YEMI ODUTOYE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR FISAYO ADETOYE

View Document

22/11/1322 November 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 FIRST GAZETTE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR LANRE BENSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR TUNDE ARINOLA

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR TUNDE ARINOLA

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR LANRE BENSON

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS FISAYO ADETOYE

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR TUNDE ARINOLA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR LANRE BENSON

View Document

05/09/115 September 2011 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