- Company Overview for RIPLY LTD (11080137)
- Filing history for RIPLY LTD (11080137)
- People for RIPLY LTD (11080137)
- More for RIPLY LTD (11080137)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | PSC01 | Notification of Tony King as a person with significant control on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Tony King as a director on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 9 Wantz Cottage St. Marys Lane West Horndon Brentwood CM13 3HG on 26 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 26 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Adalt Hussain as a person with significant control on 26 June 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
20 Jan 2020 | DS02 | Withdraw the company strike off application | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
15 Dec 2019 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
09 May 2018 | CH01 | Director's details changed for Mr Adalt Hussain on 1 May 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB United Kingdom to Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB on 24 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Adalt Hussain as a person with significant control on 4 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 4 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Goldchild Limited as a director on 4 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom to Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB on 6 April 2018 | |
23 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-23
|