Rittersporn Und Taxis Ltd was dissolved on 2023-05-23.
Rittersporn Und Taxis was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 14 Castle Walk, Lower Street, London-Stansted, CM24 8LY, Essex, ENGLAND. This company (formally formed on 2018-01-22).
The company was classified as "activities of investment trusts" (64301).
According to the official database, there was a name alteration on 2019-12-23, their previous name was Michael Graf Von Spens Baron Von.
The most recent confirmation statement was filed on 2019-01-21 and last time the statutory accounts were filed was on 31 January 2019.
Rittersporn Und Taxis Ltd Address / Contact
Office Address
14 Castle Walk
Office Address2
Lower Street
Town
London-stansted
Post code
CM24 8LY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11160793
Date of Incorporation
Mon, 22nd Jan 2018
Date of Dissolution
Tue, 23rd May 2023
Industry
Activities of investment trusts
End of financial Year
31st January
Company age
5 years old
Account next due date
Sun, 31st Jan 2021
Account last made up date
Thu, 31st Jan 2019
Next confirmation statement due date
Tue, 4th Feb 2020
Last confirmation statement dated
Mon, 21st Jan 2019
Company staff
Prinz G.
Position: Director
Appointed: 22 January 2018
Resigned: 01 December 2019
People with significant control
Michael G.
Notified on
22 January 2018
Ceased on
1 December 2019
Nature of control:
75,01-100% voting rights
Company previous names
Michael Graf Von Spens Baron Von
December 23, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 23rd December 2019
filed on: 23rd, December 2019
resolution
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st January 2019
filed on: 21st, December 2019
accounts
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 1st December 2019
filed on: 21st, December 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 1st December 2019
filed on: 21st, December 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 21st January 2019
filed on: 3rd, February 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford CM23 2nd United Kingdom on 16th May 2018 to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY
filed on: 16th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.