RYDALE MORRISON LIMITED

16 Woodvale Close, Bradford, BD4 8LX, England
StatusDISSOLVED
Company No.11664801
CategoryPrivate Limited Company
Incorporated07 Nov 2018
Age5 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

RYDALE MORRISON LIMITED is an dissolved private limited company with number 11664801. It was incorporated 5 years, 7 months, 25 days ago, on 07 November 2018 and it was dissolved 3 years, 3 months, 3 days ago, on 30 March 2021. The company address is 16 Woodvale Close, Bradford, BD4 8LX, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2020

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Mbuli Mokongo

Notification date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ella Hughes

Cessation date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2020

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Mbuli Mokongo

Appointment date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2020

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ella Hughes

Termination date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-26

Old address: 34 Templewood Court Benfleet SS7 2RQ England

New address: 16 Woodvale Close Bradford BD4 8LX

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ella Hughes

Appointment date: 2018-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ella Hughes

Notification date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Luanda

Termination date: 2020-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Luanda

Cessation date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

Old address: 99 st. Michaels Close Aveley South Ockendon RM15 4SY England

New address: 34 Templewood Court Benfleet SS7 2RQ

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Luanda

Notification date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2020

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Luanda

Appointment date: 2018-11-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 May 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

Change date: 2020-05-16

Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU England

New address: 99 st. Michaels Close Aveley South Ockendon RM15 4SY

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Feldman

Termination date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Incorporation company

Date: 07 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMIAN JAMES LIMITED

3 WESTGATE,RIPON,HG4 2AT

Number:05498594
Status:ACTIVE
Category:Private Limited Company

DTV AERIALS LTD

96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW

Number:07851454
Status:ACTIVE
Category:Private Limited Company

GOTYRE LIMITED

25 LANARK ROAD,EDINBURGH,EH14 1TG

Number:SC334072
Status:ACTIVE
Category:Private Limited Company

IFIT SOLUTIONS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08247541
Status:ACTIVE
Category:Private Limited Company

L D PROJECT SUPPORT LIMITED

77 NORTH STREET,BRISTOL,BS16 5SE

Number:11533153
Status:ACTIVE
Category:Private Limited Company

S G C CONSULTING LIMITED

C/O CONNAUGHTON & CO SECOND FLOOR, BOULTON HOUSE,MANCHESTER,M1 3HY

Number:05628595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source