Advanced company searchLink opens in new window

RIBSTONE LIMITED

Company number 02596770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
17 Sep 2021 AA Micro company accounts made up to 30 June 2021
15 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
29 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
12 Jun 2020 PSC04 Change of details for Mr James Brian Dufficy as a person with significant control on 1 July 2019
11 Jun 2020 EH03 Elect to keep the secretaries register information on the public register
11 Jun 2020 EH01 Elect to keep the directors' register information on the public register
11 Jun 2020 CH01 Director's details changed for James Brian Dufficy on 1 July 2019
04 Jun 2020 PSC04 Change of details for Mrs Cecily Frances Sinclair Roberts as a person with significant control on 4 June 2020
04 Jun 2020 CH01 Director's details changed for James Brian Dufficy on 1 July 2019
04 Jun 2020 PSC04 Change of details for Mr James Brian Dufficy as a person with significant control on 1 July 2019
04 Jun 2020 AD01 Registered office address changed from 11 Abingdon Mansions Pater Street London W8 6AB to Unit 102, Metroline House C/O Samara & Co 118-122 College Road Harrow HA1 1BQ on 4 June 2020
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
22 Mar 2019 TM01 Termination of appointment of Barry Phelps as a director on 17 March 2019
22 Mar 2019 AP01 Appointment of Mr Mark Andrew Roberts as a director on 17 March 2019
22 Mar 2019 CH03 Secretary's details changed for Mr Mark Andrew Roberts on 17 March 2019
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
05 Dec 2018 AP03 Appointment of Mr Mark Andrew Roberts as a secretary on 27 November 2018
05 Dec 2018 TM02 Termination of appointment of Barry Phelps as a secretary on 26 November 2018