RONCODERBIDE LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
12/06/2012 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/10/1910 October 2019 | CESSATION OF MALAE JANE PEARSON AS A PSC |
11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ALBA |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MALAE PEARSON |
03/09/193 September 2019 | DIRECTOR APPOINTED MS MICHELLE ALBA |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 9 DOVECOTE DRIVE NUNEATON CV10 0GA UNITED KINGDOM |
17/07/1917 July 2019 | 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