Advanced company searchLink opens in new window

RIPLEY NOMINEES LIMITED

Company number 06226254

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2012 AA Accounts for a dormant company made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
31 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Aug 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 30 April 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 AD01 Registered office address changed from J M Bennett Ltd 25 Hart Street Henley-on-Thames Oxfordshire RG9 2AR on 15 February 2010
05 May 2009 363a Return made up to 25/04/09; full list of members
23 Feb 2009 AA Accounts made up to 30 April 2008
23 Sep 2008 363a Return made up to 23/05/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / christopher baker / 10/01/2008 / HouseName/Number was: , now: penlee cottage; Street was: old george 8 abbotswood, now: cavendish road; Post Town was: guildford, now: weybridge; Post Code was: GU1 1UT, now: KT13 ojn; Country was: , now: united kingdom
22 May 2008 287 Registered office changed on 22/05/2008 from old george, 8 abbotswood guildford surrey GU1 1UT
25 Apr 2007 NEWINC Incorporation