-
RITZ PROPERTY (2013) LIMITED - Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 08765498
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Office D, Beresford House
- Town Quay
- Southampton
- SO14 2AQ
- England Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England UK
Management
- Managing Directors
- FERNANDES, Luiz
- TELFER, Paul Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-07
- Dissolved on
- 2024-01-14
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Luiz Edurardo Matida Fernades
- Mr Paul Michael Telfer
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-12-31
-
RITZ PROPERTY (2013) LIMITED Company Description
- RITZ PROPERTY (2013) LIMITED is a ltd registered in United Kingdom with the Company reg no 08765498. Its current trading status is "closed". It was registered 2013-11-07. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at Office D, Beresford House .
Get RITZ PROPERTY (2013) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ritz Property (2013) Limited - Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Did you know? kompany provides original and official company documents for RITZ PROPERTY (2013) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-14) - GAZ2
keyboard_arrow_right 2023
-
liquidation-compulsory-return-final-meeting (2023-10-14) - WU15
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-10-19) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-10-15) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-10-09) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-10-07) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-10-26) - WU07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-02) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
-
liquidation-compulsory-appointment-liquidator (2017-09-08) - WU04
-
liquidation-compulsory-winding-up-order (2017-09-06) - COCOMP
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
dissolved-compulsory-strike-off-suspended (2017-01-10) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
gazette-notice-compulsory (2016-12-13) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-07-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
gazette-notice-compulsory (2015-03-10) - GAZ1
-
termination-director-company-with-name-termination-date (2015-01-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-09) - AD01
-
gazette-filings-brought-up-to-date (2015-04-28) - DISS40
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-06) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
appoint-person-director-company-with-name (2014-01-07) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-15) - AP01
-
appoint-person-director-company-with-name (2013-11-19) - AP01
-
capital-allotment-shares (2013-11-20) - SH01
-
capital-allotment-shares (2013-12-13) - SH01
-
resolution (2013-12-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-12-06) - SH08
-
resolution (2013-11-28) - RESOLUTIONS
-
incorporation-company (2013-11-07) - NEWINC