- Company Overview for RIBSTONE LIMITED (02596770)
- Filing history for RIBSTONE LIMITED (02596770)
- People for RIBSTONE LIMITED (02596770)
- Registers for RIBSTONE LIMITED (02596770)
- More for RIBSTONE LIMITED (02596770)
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 |