- Company Overview for RIPPLECUPS LIMITED (06316246)
- Filing history for RIPPLECUPS LIMITED (06316246)
- People for RIPPLECUPS LIMITED (06316246)
- More for RIPPLECUPS LIMITED (06316246)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2023 | DS01 | Application to strike the company off the register | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
26 Apr 2021 | CH03 | Secretary's details changed for Malcolm Mcleod on 19 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mrs Jennifer Margaret Mcleod as a person with significant control on 19 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mr Malcolm Mcleod as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Malcolm Mcleod on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mrs Jennifer Margaret Mcleod on 19 March 2021 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
12 Oct 2020 | CH03 | Secretary's details changed for Malcolm Mcleod on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Malcolm Mcleod as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mrs Jennifer Margaret Mcleod as a person with significant control on 12 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 8 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Malcolm Mcleod on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mrs Jennifer Margaret Mcleod on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Broad Oak House Broad Lane Tanworth-in-Arden Solihull Warwickshire B94 5HX to 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE on 7 October 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 |