THE RIDDLER LTD

Company Documents

DateDescription
23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/07/2123 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

16/07/1416 July 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083786820001

View Document

29/01/1329 January 2013 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