THE RIDDLER LTD
Company Documents
Date | Description |
---|---|
23/10/2123 October 2021 | Final Gazette dissolved following liquidation |
23/10/2123 October 2021 | Final Gazette dissolved following liquidation |
23/07/2123 July 2021 | Return of final meeting in a creditors' voluntary winding up |
25/06/2125 June 2021 | Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-25 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | FIRST GAZETTE |
16/07/1416 July 2014 | PREVEXT FROM 31/01/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/04/1416 April 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083786820001 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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