Advanced company searchLink opens in new window

RIPLEY PROJECT SERVICES LIMITED

Company number 09386796

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2019 TM01 Termination of appointment of Vikesh Pabari as a director on 10 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 AD01 Registered office address changed from 1 Duchess Street London W1W 6AN to Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 21 November 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Aug 2016 AA Total exemption full accounts made up to 31 May 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 31 May 2016
11 Jan 2016 TM01 Termination of appointment of Roy Peter Kates as a director on 8 January 2016
04 Mar 2015 AP01 Appointment of Mr Roy Peter Kates as a director on 4 March 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
23 Jan 2015 TM01 Termination of appointment of Monica Kates as a director on 13 January 2015
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted