RITZ-G5 (MERCURE NATAL) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Notification of Paul Michael Telfer as a person with significant control on 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

12/07/2412 July 2024 Cessation of Ritz-G5 Limited as a person with significant control on 2024-05-31

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-05-30

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR AIDAN WHELAN

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PAUL MICHAEL TELFER

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

19/02/1819 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE M33 6TT UNITED KINGDOM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITZ-G5 LIMITED

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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