RONIN VALUE CREATION LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Sfp Suite 9, Ensign House Admirals Way London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Registered office address changed from 1 Holt Close Ottershaw Runneymede KT16 0DW England to Sfp Suite 9, Ensign House Admirals Way London E14 9XQ on 2024-12-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Director's details changed for Mr James William Stander on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/02/2423 February 2024 Change of details for Mr James William Stander as a person with significant control on 2024-02-23

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/04/2223 April 2022 Registered office address changed from 1 Holt Close 1 Holt Close Ottershaw Runneymede KT16 0DW England to 1 Holt Close, England Ottershaw Runneymede KT16 0DW on 2022-04-23

View Document

23/04/2223 April 2022 Change of details for Mr James William Stander as a person with significant control on 2022-03-10

View Document

23/04/2223 April 2022 Registered office address changed from 1 Holt Close, England Ottershaw Runneymede KT16 0DW England to 1 Holt Close Ottershaw Runneymede KT16 0DW on 2022-04-23

View Document

23/04/2223 April 2022 Director's details changed for Mr James William Stander on 2022-03-10

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 8 DANESWOOD CLOSE WEYBRIDGE KT13 9AY ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM STANDER / 13/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANDER / 13/02/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 STAFFORD SQ STAFFORD SQUARE WEYBRIDGE KT13 9NG ENGLAND

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 65 RODWELL COURT HERSHAM RD WALTON ON THAMES KT12 1RH ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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