This company is commonly known as Rybank Ltd. The company was founded 9 years ago and was given the registration number 09467198. The firm's registered office is in WANTAGE. You can find them at Boston House, Downsview Road, Wantage, Oxon. This company's SIC code is 43320 - Joinery installation.
Name | : | RYBANK LTD |
---|---|---|
Company Number | : | 09467198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 2015 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston House, Downsview Road, Wantage, Oxon, England, OX12 9FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Shrubbery Orchard, Eynsham, Witney, England, OX29 4HB | Director | 03 March 2015 | Active |
Boston House, Downsview Road, Wantage, England, OX12 9FF | Director | 01 August 2017 | Active |
Unit 5 Stanford Business Centre, 21 -23 High Street, Stanford In The Vale, Faringdon, England, SN7 8LH | Director | 03 March 2015 | Active |
Mr Hugh Anthony Daly | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Boston House, Downsview Road, Wantage, England, OX12 9FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-30 | Insolvency | Liquidation compulsory completion. | Download |
2019-12-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Capital | Capital allotment shares. | Download |
2017-06-03 | Gazette | Gazette filings brought up to date. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2017-05-20 | Resolution | Resolution. | Download |
2017-05-20 | Change of name | Change of name request comments. | Download |
2017-05-20 | Change of name | Change of name notice. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.