Advanced company searchLink opens in new window

RINGAROGA LIMITED

Company number 06636407

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Oct 2013 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
25 Oct 2013 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA on 25 October 2013
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Dr Bernadette Mckenna on 5 July 2011
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Dr Bernadette Mckenna on 1 July 2011
13 Jul 2011 AP04 Appointment of Dacs Cambridge Limited as a secretary
13 Jul 2011 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010