CONIFER RIDGE LIMITED: Filings
Overview
| Company Name | CONIFER RIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02942205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CONIFER RIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Julia Bernadette Coe as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Coyle as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Rm Registrars Limited as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Julia Bernadette Coe on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Rm Registrars Limited as a secretary on Jun 10, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rm Company Services Limited as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
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