Advanced company searchLink opens in new window

RIBBON HOLDINGS NO.2 LIMITED

Company number 01295183

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)
04 Feb 2014 AD01 Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014
27 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
25 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Jun 2013 MR01 Registration of charge 012951830002
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Ryan David Prince on 18 January 2012
30 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009
25 Jun 2010 CH01 Director's details changed for Mr Ryan David Prince on 25 June 2010
20 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
20 Jan 2010 CH04 Secretary's details changed for Paul Hastings Administrative Services Limited on 20 January 2010
31 Oct 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 CH01 Director's details changed for Ryan David Prince on 12 October 2009
12 Oct 2009 AP01 Appointment of Ms Petra Ekas as a director
12 Oct 2009 TM01 Termination of appointment of Sophie Van Oosterom as a director
24 Jul 2009 288a Director appointed mrs sophie van oosterom
24 Jul 2009 288b Appointment terminated director john mccarthy
08 Jan 2009 363a Return made up to 02/01/09; full list of members
27 Nov 2008 288a Director appointed mr john patrick mccarthy
26 Nov 2008 288b Appointment terminated director mark newman
16 Oct 2008 AA Full accounts made up to 31 December 2007