Advanced company searchLink opens in new window

RYALTO LTD

Company number 09876308

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)
01 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2022 TM01 Termination of appointment of Seamus Mchugh as a director on 30 May 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
24 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
06 Dec 2019 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 6 December 2019
06 Dec 2019 LIQ02 Statement of affairs
06 Dec 2019 600 Appointment of a voluntary liquidator
20 Nov 2019 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 20 November 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 11,221.487
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 11,966.278
16 Oct 2019 TM01 Termination of appointment of Katrina Louise Sarti as a director on 2 October 2019
04 Sep 2019 MR01 Registration of charge 098763080002, created on 3 September 2019
03 Sep 2019 MR01 Registration of charge 098763080001, created on 2 September 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 11,206.892
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 TM01 Termination of appointment of James Kenneth Alexander Barbour-Smith as a director on 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 8,815.966
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of Terry David Corby as a director on 13 March 2018
17 Apr 2018 AP01 Appointment of Mr Seamus Mchugh as a director on 13 March 2018
17 Apr 2018 AP01 Appointment of Katrina Louise Sarti as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr James Kenneth Alexander Barbour-Smith as a director on 13 March 2018