RIDGESILVER LIMITED

04468307
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
26 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
22 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Mar 2022 resolution Resolution 1 Buy now
11 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 13 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jul 2019 accounts Annual Accounts 12 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 11 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
25 Jul 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 accounts Annual Accounts 9 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
07 Jul 2014 accounts Annual Accounts 7 Buy now
02 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
09 Oct 2013 accounts Annual Accounts 7 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
20 Jul 2012 officers Appointment of secretary (Mr Anant Rasiklal Rabheru) 1 Buy now
20 Jul 2012 officers Termination of appointment of secretary (Parag Rabheru) 1 Buy now
13 Jun 2012 accounts Annual Accounts 8 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 accounts Annual Accounts 7 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
29 Apr 2010 officers Termination of appointment of director (Rasiklal Rabheru) 1 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
29 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 8 Buy now
18 Sep 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 8 Buy now
06 Aug 2007 annual-return Return made up to 24/06/07; no change of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 8 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF 1 Buy now
25 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
25 Nov 2005 accounts Annual Accounts 7 Buy now
18 Jul 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
01 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 10 Buy now
29 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Oct 2004 accounts Annual Accounts 8 Buy now
01 Jul 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 12 Buy now
08 Jul 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: 7 jardine house harrovian business village bessborough road, harrow middlesex HA1 3LF 1 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 5 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
24 Jun 2002 incorporation Incorporation Company 23 Buy now