RIDHWAN AND CO LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
09/08/249 August 2024 | Application to strike the company off the register |
20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/02/2214 February 2022 | Change of details for Mr Mohammed Ahmedur Rahman as a person with significant control on 2021-01-24 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
14/02/2214 February 2022 | Director's details changed for Mr Mohammed Ahmedur Rahman on 2021-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
28/03/1828 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/02/1511 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/02/1413 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
20/01/1420 January 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 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AHMEDUR RAHMAN / 20/09/2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AHMODUR RAHMAN / 20/09/2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
19/02/0919 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
07/02/087 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0712 November 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 24/01/05; NO CHANGE OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/07/0414 July 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
23/04/0423 April 2004 | SECRETARY RESIGNED |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/04/0322 April 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/03/0219 March 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
08/02/018 February 2001 | SECRETARY RESIGNED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | NEW SECRETARY APPOINTED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
08/02/018 February 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | 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