Advanced company searchLink opens in new window

RIBBA LIMITED

Company number 05243621

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
10 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jul 2015 AP01 Appointment of Miss Angela Thompson as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Simon Peter Dowson as a director on 2 July 2015
02 Jul 2015 AD01 Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 2 July 2015
11 Mar 2015 AD01 Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on 11 March 2015
27 Nov 2014 TM01 Termination of appointment of Ben Mcburnie as a director on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr Simon Peter Dowson as a director on 27 November 2014
29 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
10 Sep 2014 AD01 Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX England to 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on 10 September 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Emb Management Solutions Ltd as a director
18 Jun 2014 TM01 Termination of appointment of Simon Dowson as a director
10 Jun 2014 AD01 Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014
04 Jun 2014 AP01 Appointment of Mr Ben Mcburnie as a director
02 Jun 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
02 Jun 2014 AP01 Appointment of Mr Simon Peter Dowson as a director
02 Jun 2014 TM01 Termination of appointment of Ben Mcburnie as a director
02 Jun 2014 TM02 Termination of appointment of Beech Secretaries Ltd as a secretary
28 May 2014 AD01 Registered office address changed from 139 Hollyhill Gardens West Stanley Co Durham DH9 6NX on 28 May 2014
07 Oct 2013 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
04 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2