Advanced company searchLink opens in new window

RIPPLESIDE MEAT & POULTRY LTD

Company number 09916900

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)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 5 July 2024
22 Jul 2024 AD01 Registered office address changed from Suite 94 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
16 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 94 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 16 July 2024
20 Jul 2023 AD01 Registered office address changed from 21 Millicent Road Millicent Road Leyton London E10 7LG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 July 2023
20 Jul 2023 LIQ02 Statement of affairs
20 Jul 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 PSC07 Cessation of Sheraz Nazir Ahmed as a person with significant control on 1 October 2022
03 May 2023 PSC01 Notification of Adam Shabaz Brown as a person with significant control on 1 October 2022
03 May 2023 TM01 Termination of appointment of Sheraz Nazir Ahmed as a director on 1 October 2022
11 Apr 2023 AP01 Appointment of Mr Adam Shabaz Brown as a director on 1 June 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
27 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
27 Sep 2021 PSC01 Notification of Sheraz Nazir Ahmed as a person with significant control on 16 February 2020
27 Sep 2021 PSC07 Cessation of Mohamed Farah as a person with significant control on 16 February 2020
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
24 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 MR01 Registration of charge 099169000001, created on 7 September 2020
30 Jul 2020 TM01 Termination of appointment of Mohamed Farah as a director on 16 February 2020
30 Jul 2020 AP01 Appointment of Mr Sheraz Ahmed as a director on 16 February 2020
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off