Ritz-G5 Limited

DataGardener
ritz-g5 limited
dissolved
Unknown

Ritz-g5 Limited

06756923Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

24/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Ritz-g5 Limited (06756923) is a private limited with share capital incorporated on 24/11/2008 (17 years old) and registered in southampton, SO142AQ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Ritz-g5 limited is a management consulting company based out of holland house 1-5 oakfield, sale, united kingdom.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 24/11/2008
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2024
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:07-10-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-10-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-10-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-10-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-09-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2011
Change Of Name Notice
Category:Change Of Name
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-03-2010
Termination Secretary Company With Name
Category:Officers
Date:16-03-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-01-2010
Incorporation Company
Category:Incorporation
Date:24-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date02/02/2016
Latest Accounts31/12/2014

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, SO142AQRegistered
5 Brooklands Place, Brooklands Road, Sale, Cheshire, M333SD

Contact

palmspringsnatal.com
Office D Beresford House, Town Quay, Southampton, SO142AQ