(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed ryco (kingsway) LIMITEDcertificate issued on 08/12/22
filed on: 8th, December 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 7, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 12, 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 12, 2020
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 12, 2020
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 12, 2020
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 129442370001, created on December 3, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2020
| incorporation
|
Free Download
(11 pages)
|