RIDGEWORKS DS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/12/245 December 2024 | Order of court to wind up |
| 25/05/2325 May 2023 | Termination of appointment of Paul Mangiagalli as a director on 2022-12-10 |
| 17/05/2317 May 2023 | Cessation of Stephen Oxley as a person with significant control on 2022-12-01 |
| 17/05/2317 May 2023 | Notification of Martin Mojzis as a person with significant control on 2023-01-01 |
| 17/05/2317 May 2023 | Termination of appointment of Hayley Mcmillan as a director on 2022-12-01 |
| 17/05/2317 May 2023 | Appointment of Mr Martin Mojzis as a director on 2022-12-01 |
| 17/05/2317 May 2023 | Termination of appointment of Stephen Oxley as a director on 2022-12-01 |
| 01/02/231 February 2023 | Compulsory strike-off action has been suspended |
| 01/02/231 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | Termination of appointment of Luke Ashton as a director on 2022-01-01 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-10-12 with updates |
| 07/12/217 December 2021 | Director's details changed for Miss Hayley Mcmillan on 2021-12-07 |
| 07/12/217 December 2021 | Director's details changed for Miss Hayley Mcmillan on 2021-12-07 |
| 07/12/217 December 2021 | Registered office address changed from 332 Meanwood Road Leeds LS7 2JF England to 2 Kerry Hill Horsforth Leeds LS18 4AY on 2021-12-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 06/04/216 April 2021 | DIRECTOR APPOINTED MISS HAYLEY MCMILLAN |
| 08/03/218 March 2021 | DIRECTOR APPOINTED MR LUKE ASHTON |
| 08/03/218 March 2021 | DIRECTOR APPOINTED MR PAUL MANGIAGALLI |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 25 - 29 SANDY WAY YEADON LEEDS LS19 7EW UNITED KINGDOM |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OXLEY / 15/11/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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