Advanced company searchLink opens in new window

RIPPLECUPS LIMITED

Company number 06316246

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)
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