CONIFER RIDGE LIMITED: Filings

  • Overview

    Company NameCONIFER RIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CONIFER RIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on May 31, 2019

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Julia Bernadette Coe as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Amanda Coyle as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on Apr 26, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Rm Registrars Limited as a secretary on Feb 27, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2018

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2017

    RES15

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 28, 2016 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Mrs Julia Bernadette Coe on Jul 12, 2016

    2 pagesCH01

    Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on Jul 11, 2016

    1 pagesAD01

    Appointment of Rm Registrars Limited as a secretary on Jun 10, 2016

    2 pagesAP04

    Termination of appointment of Rm Company Services Limited as a secretary on Jun 10, 2016

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0