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

Ryder Enterprises Ltd

Documents

Total Documents17
Total Pages45

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
18 February 2020First Gazette notice for voluntary strike-off
6 February 2020Application to strike the company off the register
21 January 2020First Gazette notice for voluntary strike-off
15 January 2020Withdraw the company strike off application
8 January 2020Application to strike the company off the register
15 December 2019Confirmation statement made on 2 December 2019 with no updates
7 August 2019Micro company accounts made up to 30 November 2018
2 December 2018Confirmation statement made on 2 December 2018 with no updates
22 November 2018Micro company accounts made up to 30 November 2017
21 March 2018Termination of appointment of Richard Ian Ryder as a director on 8 March 2018
18 December 2017Confirmation statement made on 17 November 2017 with no updates
18 December 2017Confirmation statement made on 17 November 2017 with no updates
21 November 2017Registered office address changed from C/O Donaldson Ross & Co Millstream Business Centre 12 Millstream Trading Estate Ringwood Hampshire BH24 3SE United Kingdom to Cafe One Hundred Roundhill Fordingbridge Hampshire SP6 1AQ on 21 November 2017
21 November 2017Registered office address changed from C/O Donaldson Ross & Co Millstream Business Centre 12 Millstream Trading Estate Ringwood Hampshire BH24 3SE United Kingdom to Cafe One Hundred Roundhill Fordingbridge Hampshire SP6 1AQ on 21 November 2017
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing