- Company Overview for READY MONEY CAPITAL LIMITED (11158988)
- Filing history for READY MONEY CAPITAL LIMITED (11158988)
- People for READY MONEY CAPITAL LIMITED (11158988)
- Insolvency for READY MONEY CAPITAL LIMITED (11158988)
- Registers for READY MONEY CAPITAL LIMITED (11158988)
- More for READY MONEY CAPITAL LIMITED (11158988)
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 May 2023 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 3 May 2023 | |
03 May 2023 | LIQ02 | Statement of affairs | |
03 May 2023 | 600 | Appointment of a voluntary liquidator | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
08 Jul 2020 | AD03 | Register(s) moved to registered inspection location 12 Culm Close Bideford Devon EX39 4AX | |
08 Jul 2020 | AD02 | Register inspection address has been changed to 12 Culm Close Bideford Devon EX39 4AX | |
08 Jul 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 8 July 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
14 Nov 2019 | AP03 | Appointment of Mrs Kelly Amelia Smale as a secretary on 1 November 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Stuart Paul Smale as a person with significant control on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Stuart Paul Smale on 10 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from 12 Culm Close Bideford Devon EX39 4AX United Kingdom to 85 Great Portland Street London W1W 7LT on 23 October 2018 | |
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|