Advanced company searchLink opens in new window

D10RITCHIE LIMITED

Company number 09840963

Filter by category

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)
03 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
12 Dec 2022 AD01 Registered office address changed from 32 st. Anthony's Close London E1W 1LT England to C/O Business Rescue Expert 47-49 Duke Street Darlington DL3 7SD on 12 December 2022
12 Dec 2022 LIQ02 Statement of affairs
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
29 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Nov 2019 AD01 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 32 st. Anthony's Close London E1W 1LT on 6 November 2019
22 Jan 2019 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
29 Oct 2018 PSC04 Change of details for Mr David Ritchie as a person with significant control on 6 April 2016
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
15 Mar 2016 AD01 Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA England to 13 Queens Road Bournemouth BH2 6BA on 15 March 2016