RING SIGHTS DYNAMICS LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM HARBOUR ROAD RYE INDUSTRIAL PARK RYE EAST SUSSEX TN31 7TE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 DIRECTOR APPOINTED SARAH JULIA ELLIOTT

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA FLACK

View Document

07/12/107 December 2010 DIRECTOR APPOINTED SHAUN ANTHONY ELLIOTT

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

07/12/107 December 2010 SECRETARY APPOINTED SARAH JULIA ELLIOTT

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM RING SIGHTS HOUSE HINDON ROAD TEFFONT SP3 5QU

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FLACK

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED NORMA ELEANOR FLACK

View Document

26/05/1026 May 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY PROXY SECRETARIES LTD

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTOR LTD

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR IAN FLACK

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED PROXY SECRETARIES LTD

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN FLACK

View Document

08/03/098 March 2009 DIRECTOR APPOINTED CORPORATE DIRECTOR LTD

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED SECRETARY IAN FLACK

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR NORMA FLACK

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PROXY LTD

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR IAN FLACK

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MRS NORMA FLACK

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED ORGANISATIONAL DIRECTORS LIMITED CERTIFICATE ISSUED ON 24/01/08

View Document

15/01/0815 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED RING SIGHTS HOLDING CO LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED COMPANY DIRECTOR LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/063 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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