About

Registered Number: 05989253
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 15 Hawthorn Way, Stoke Gifford, Bristol, BS34 8UP

 

Established in 2006, Ralph Group Ltd are based in Bristol. This company has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IAN F CONWAY & CO 04 January 2010 06 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 21 May 2011
TM02 - Termination of appointment of secretary 21 May 2011
AR01 - Annual Return 30 November 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
AD01 - Change of registered office address 24 November 2010
AA01 - Change of accounting reference date 06 September 2010
AA - Annual Accounts 28 January 2010
AP04 - Appointment of corporate secretary 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 09 January 2010
363a - Annual Return 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
AA - Annual Accounts 14 October 2008
225 - Change of Accounting Reference Date 21 August 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.