- Company Overview for RIBSTON FINANCE LTD. (09553761)
- Filing history for RIBSTON FINANCE LTD. (09553761)
- People for RIBSTON FINANCE LTD. (09553761)
- More for RIBSTON FINANCE LTD. (09553761)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2017 | CS01 | Confirmation statement made on 6 May 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Rolf Peter Albers as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr. Rolf Peter Albers as a director on 1 July 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
23 Jun 2016 | TM01 | Termination of appointment of Uwe Hugo Zach as a director on 20 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2016 | AP01 | Appointment of Mr. Uwe Hugo Zach as a director on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 6 May 2016 | |
21 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-21
|