Advanced company searchLink opens in new window

RIPPLEFFECT STUDIO LTD

Company number 03871086

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 AP01 Appointment of Mr Robert James Grubb as a director on 1 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Jane Mackie as a director on 30 August 2018
31 Aug 2018 TM02 Termination of appointment of Jane Mackie as a secretary on 30 August 2018
31 Aug 2018 AP03 Appointment of Mrs Ruth Paterson as a secretary on 30 August 2018
31 Aug 2018 AP01 Appointment of Mrs Ruth Paterson as a director on 30 August 2018
22 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Mar 2018 TM01 Termination of appointment of Andrew John Riley as a director on 3 March 2018
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
13 Apr 2017 AA Full accounts made up to 31 October 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 10 November 2016
18 Oct 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 October 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2016 CH01 Director's details changed for Miss Jane Mackie on 19 August 2016
22 Aug 2016 CH03 Secretary's details changed for Jane Mackie on 19 August 2016
22 Aug 2016 AD01 Registered office address changed from C/O Idox Plc 2nd Floor, 1310 Waterside Arlington Business Park, Theale Reading RG7 4SA England to 2nd Floor, 1310 Waterside, Arlington Business Park, Theale Reading RG7 4SA on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Simon Richard Fox as a director on 19 August 2016
22 Aug 2016 AD01 Registered office address changed from 1 Canada Square Canary Wharf London E14 5AP to C/O Idox Plc 2nd Floor, 1310 Waterside Arlington Business Park, Theale Reading RG7 4SA on 22 August 2016
22 Aug 2016 AP03 Appointment of Jane Mackie as a secretary on 19 August 2016
22 Aug 2016 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 19 August 2016