Download leads from Nexok and grow your business. Find out more

Ring Sights Equestrian International Limited

Documents

Total Documents102
Total Pages292

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off
16 November 2010Final Gazette dissolved via compulsory strike-off
3 August 2010First Gazette notice for compulsory strike-off
3 August 2010First Gazette notice for compulsory strike-off
5 January 2010Appointment of Proxy Secretaries Ltd as a secretary
5 January 2010Appointment of Proxy Secretaries Ltd as a secretary
27 January 2009Return made up to 23/12/08; full list of members
27 January 2009Return made up to 23/12/08; full list of members
26 January 2009Registered office changed on 26/01/2009 from clarendon stud hindon road teffont salisbury SP3 5QU united kingdom
26 January 2009Location of register of members
26 January 2009Location of register of members
26 January 2009Registered office changed on 26/01/2009 from gable house 239 regents park road london N3 3LF
26 January 2009Registered office changed on 26/01/2009 from gable house 239 regents park road london N3 3LF
26 January 2009Registered office changed on 26/01/2009 from clarendon stud hindon road teffont salisbury SP3 5QU united kingdom
26 January 2009Location of debenture register
26 January 2009Location of debenture register
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Return made up to 23/12/07; full list of members
14 January 2008Return made up to 23/12/07; full list of members
26 October 2007Declaration of satisfaction of mortgage/charge
26 October 2007Declaration of satisfaction of mortgage/charge
26 October 2007Declaration of satisfaction of mortgage/charge
26 October 2007Declaration of satisfaction of mortgage/charge
12 February 2007Return made up to 23/12/06; full list of members
12 February 2007Return made up to 23/12/06; full list of members
6 September 2006Director resigned
6 September 2006Director resigned
6 September 2006New director appointed
6 September 2006New director appointed
12 May 2006Particulars of mortgage/charge
12 May 2006Director resigned
12 May 2006Director resigned
12 May 2006Secretary resigned;director resigned
12 May 2006Particulars of mortgage/charge
12 May 2006Secretary resigned;director resigned
11 May 2006Particulars of mortgage/charge
11 May 2006Particulars of mortgage/charge
26 April 2006New secretary appointed
26 April 2006New director appointed
26 April 2006New secretary appointed
26 April 2006New director appointed
26 April 2006New director appointed
26 April 2006New director appointed
21 February 2006Return made up to 23/12/05; full list of members
21 February 2006Return made up to 23/12/05; full list of members
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ
14 April 2005Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ
4 March 2005Particulars of mortgage/charge
4 March 2005Particulars of mortgage/charge
4 January 2005Return made up to 23/12/04; full list of members
4 January 2005Return made up to 23/12/04; full list of members
3 February 2004Accounts for a dormant company made up to 31 March 2003
3 February 2004Accounts made up to 31 March 2003
6 January 2004Return made up to 23/12/03; full list of members
6 January 2004Return made up to 23/12/03; full list of members
14 November 2003Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF
14 November 2003Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF
22 May 2003Company name changed ring sights LTD\certificate issued on 22/05/03
22 May 2003Company name changed ring sights LTD\certificate issued on 22/05/03
30 January 2003Accounts made up to 31 March 2002
30 January 2003Accounts for a dormant company made up to 31 March 2002
9 January 2003Return made up to 23/12/02; full list of members
9 January 2003Return made up to 23/12/02; full list of members
24 January 2002Return made up to 23/12/01; full list of members
24 January 2002Return made up to 23/12/01; full list of members
14 January 2002Accounts for a dormant company made up to 31 March 2001
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 January 2002Accounts made up to 31 March 2001
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2001Return made up to 23/12/00; full list of members
5 January 2001Accounts made up to 31 March 2000
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 January 2001Accounts for a dormant company made up to 31 March 2000
10 January 2000Registered office changed on 10/01/00 from: searl house 92 chiswick high road london W4 1SH
10 January 2000Registered office changed on 10/01/00 from: searl house 92 chiswick high road london W4 1SH
10 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2000Return made up to 23/12/99; full list of members
22 September 1999Accounts for a dormant company made up to 31 March 1999
22 September 1999Accounts made up to 31 March 1999
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 January 1999Accounting reference date extended from 30/11/98 to 31/03/99
14 January 1999Return made up to 23/12/98; full list of members
14 January 1999Return made up to 23/12/98; full list of members
14 January 1999Accounting reference date extended from 30/11/98 to 31/03/99
16 February 1998Company name changed waterloo fashions LTD\certificate issued on 17/02/98
16 February 1998New secretary appointed
16 February 1998Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2BJ
16 February 1998New director appointed
16 February 1998Company name changed waterloo fashions LTD\certificate issued on 17/02/98
16 February 1998New secretary appointed
16 February 1998New director appointed
16 February 1998Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2BJ
10 February 1998Director resigned
10 February 1998Secretary resigned
10 February 1998Director resigned
10 February 1998Secretary resigned
10 November 1997Incorporation
10 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing