- Company Overview for RIBBON FINANCE 2018 PLC (11327843)
- Filing history for RIBBON FINANCE 2018 PLC (11327843)
- People for RIBBON FINANCE 2018 PLC (11327843)
- Charges for RIBBON FINANCE 2018 PLC (11327843)
- Insolvency for RIBBON FINANCE 2018 PLC (11327843)
- More for RIBBON FINANCE 2018 PLC (11327843)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2023 | AD01 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 11 August 2023 | |
11 Aug 2023 | LIQ01 | Declaration of solvency | |
11 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2023 | PSC05 | Change of details for Ribbon Finance 2018 Holdings Limited as a person with significant control on 25 April 2018 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
28 Mar 2023 | AA | Full accounts made up to 30 April 2022 | |
24 Jan 2023 | MR04 | Satisfaction of charge 113278430001 in full | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
03 Nov 2021 | AA | Full accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
23 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr. John Paul Nowacki on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
14 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
14 Aug 2020 | PSC05 | Change of details for Ribbon Finance 2018 Holdings Limited as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
23 Oct 2019 | AA | Full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
15 Apr 2019 | PSC05 | Change of details for Shelf Company Spv Holdings Limited as a person with significant control on 1 May 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 |