- Company Overview for RIPLEY PROJECT SERVICES LIMITED (09386796)
- Filing history for RIPLEY PROJECT SERVICES LIMITED (09386796)
- People for RIPLEY PROJECT SERVICES LIMITED (09386796)
- More for RIPLEY PROJECT SERVICES LIMITED (09386796)
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
|
|
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
|
|
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
|