RINGMESH LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | DIRECTOR APPOINTED MR LOREN SETH RIVKIN |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
17/05/1717 May 2017 | ADOPT ARTICLES 26/04/2017 |
12/05/1712 May 2017 | VARYING SHARE RIGHTS AND NAMES |
21/02/1721 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR APPOINTED JOERG SCHUELE |
19/05/1119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
17/05/1117 May 2011 | CORPORATE SECRETARY APPOINTED CROWN CHAMBERS LIMITED |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY JOERG RITTER |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JORG RITTER / 01/05/2011 |
16/05/1116 May 2011 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MUNCH VERWALTUNGS GMBH / 01/05/2011 |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MUNCH VERWALTUNGS GMBH / 01/05/2009 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | SECRETARY RESIGNED |
24/10/0524 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
13/05/0513 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 14 NEW STREET LONDON EC2M 4HE |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
10/06/0310 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | S366A DISP HOLDING AGM 19/08/02 |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
08/05/028 May 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