RIDGDEN LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
13/09/2213 September 2022 | Voluntary strike-off action has been suspended |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Statement of capital on 2022-02-16 |
16/02/2216 February 2022 | |
16/02/2216 February 2022 | |
30/11/2130 November 2021 | Termination of appointment of Aletta Catharina Britz as a director on 2021-11-23 |
30/11/2130 November 2021 | Appointment of Mrs Rika Van Der Merwe as a director on 2021-11-23 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
29/03/2129 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | DIRECTOR APPOINTED MRS. ALETTA CATHARINA BRITZ |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
06/04/166 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/03/1128 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES |
12/05/1012 May 2010 | DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES |
12/05/1012 May 2010 | DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS |
08/04/108 April 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009 |
08/04/108 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009 |
08/04/108 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | SECRETARY RESIGNED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/0620 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | COMPANY NAME CHANGED PAC ADVISORS UK LIMITED CERTIFICATE ISSUED ON 20/03/06 |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
03/10/053 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
05/04/055 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
08/10/048 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
02/04/042 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0330 December 2003 | S386 DISP APP AUDS 18/12/03 |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | S80A AUTH TO ALLOT SEC 18/12/03 |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
19/09/0319 September 2003 | SECRETARY'S PARTICULARS CHANGED |
08/09/038 September 2003 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT |
08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF |
08/04/038 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | DIRECTOR RESIGNED |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | NEW SECRETARY APPOINTED |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
22/03/0222 March 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
22/03/0222 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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