Advanced company searchLink opens in new window

RIDGE WIND ACQUISITION LIMITED

Company number 06222297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
26 Aug 2020 CH01 Director's details changed for Mr Thomas James Rosser on 20 July 2020
07 Aug 2020 AA Accounts for a small company made up to 30 June 2019
15 Jun 2020 RP04PSC05 Second filing to change the details of Fern Energy Ridgewind Acquisition Limited as a person with significant control
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
07 May 2019 MR04 Satisfaction of charge 062222970006 in full
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
10 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
10 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
10 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
06 Aug 2018 AP01 Appointment of Thomas Rosser as a director on 1 August 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 SH20 Statement by Directors
13 Dec 2017 SH19 Statement of capital on 13 December 2017
  • GBP 2
13 Dec 2017 CAP-SS Solvency Statement dated 30/11/17