Advanced company searchLink opens in new window

RIPARIUS LIMITED

Company number 07155433

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)
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
  • GBP 66,553
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
  • GBP 66,553
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
  • RES13 ‐ Section 560 26/07/2010
02 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,273
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
  • GBP 1,000.00
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
  • RES15 ‐ Change company name resolution on 2010-03-11
12 Mar 2010 CONNOT Change of name notice
12 Feb 2010 NEWINC Incorporation