- Company Overview for RIPARIUS LIMITED (07155433)
- Filing history for RIPARIUS LIMITED (07155433)
- People for RIPARIUS LIMITED (07155433)
- More for RIPARIUS LIMITED (07155433)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2012 | DS01 | Application to strike the company off the register | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-26
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
29 Jun 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
22 Mar 2010 | AP03 | Appointment of Stephen John Lightley as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
22 Mar 2010 | AP01 | Appointment of Stephen John Lightley as a director | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
16 Mar 2010 | TM01 | Termination of appointment of Andrew Davison as a director | |
16 Mar 2010 | AP01 | Appointment of Mr Paul Neil Lilley as a director | |
12 Mar 2010 | CERTNM |
Company name changed timec 1259 LIMITED\certificate issued on 12/03/10
|
|
12 Mar 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | NEWINC | Incorporation |