- Company Overview for RIPL LIMITED (06227485)
- Filing history for RIPL LIMITED (06227485)
- People for RIPL LIMITED (06227485)
- More for RIPL LIMITED (06227485)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Neil Hooton Accountancy Services Ltd. Corby House 38a Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 13 August 2012 | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | TM01 | Termination of appointment of Antony Merrick as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2 September 2010 | |
20 Jun 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-06-20
|
|
20 Jun 2010 | CH01 | Director's details changed for Martin Joseph Moylan on 26 April 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU United Kingdom on 8 October 2009 | |
15 Jun 2009 | 88(2) | Capitals not rolled up | |
15 Jun 2009 | 363a | Return made up to 26/04/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from the old bank, 112 heaton moor road, heaton moor stockport cheshire SK4 4AN | |
06 Jun 2008 | 288c | Secretary's change of particulars / terri moylan / 27/08/2007 | |
26 Apr 2007 | NEWINC | Incorporation |