RYIFT LTD
Company Documents
| Date | Description |
|---|---|
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN LEE HILTON / 18/05/2020 |
| 18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE HILTON / 18/05/2020 |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM FLAT 12 27 DEAN PARK STREET EDINBURGH EH4 1JY SCOTLAND |
| 12/05/2012 May 2020 | 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