Advanced company searchLink opens in new window

RIPCORD CONSULTING LTD

Company number 07905242

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
26 May 2017 AA Micro company accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 5
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
09 Oct 2015 AP01 Appointment of Ms Tamara Louise Tate as a director on 23 August 2014
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 TM01 Termination of appointment of Tamara Tate as a director
22 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
04 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
04 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Mar 2013 CH01 Director's details changed for Miss Tamara Louise Tate on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Mr David Michael Newey on 11 March 2013
23 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2013