GREGG RITCHIE CAMERA LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Registered office address changed from Unit 36 Silk Mill Indistrial Estate Brrok Street Tring Hertfordshire HP23 5EF England to 103a High Street Lees Oldham OL4 4LY on 2024-10-03

View Document

09/04/249 April 2024 Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to Unit 36 Silk Mill Indistrial Estate Brrok Street Tring Hertfordshire HP23 5EF on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Gregg Andrew Ritchie on 2024-04-09

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Gregg Andrew Ritchie on 2024-01-15

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Gregg Andrew Ritchie on 2018-09-29

View Document

22/12/2122 December 2021 Change of details for Mr Gregg Ritchie as a person with significant control on 2018-09-29

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/05/1816 May 2018 ADOPT ARTICLES 29/01/2018

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LOCK 90 8 TRUMPET STREET DEANSGATE LOCKS MANCHESTER M1 5LW

View Document

16/02/1616 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1127 January 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