Advanced company searchLink opens in new window

RIPPLE SPAS LTD

Company number 04383772

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)
23 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2008 363a Return made up to 28/02/08; full list of members
14 Mar 2008 288b Appointment Terminated Secretary tracey janney
29 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
16 Oct 2007 288a New secretary appointed
14 Mar 2007 363a Return made up to 28/02/07; full list of members
16 Oct 2006 AA Total exemption full accounts made up to 28 February 2006
10 May 2006 363a Return made up to 28/02/06; full list of members
11 Nov 2005 AA Total exemption full accounts made up to 28 February 2005
11 Apr 2005 363s Return made up to 28/02/05; full list of members
11 Apr 2005 363(288) Secretary resigned
11 Apr 2005 363(287) Registered office changed on 11/04/05
17 May 2004 AA Total exemption full accounts made up to 28 February 2004
29 Apr 2004 363s Return made up to 28/02/04; full list of members
29 Apr 2004 88(2)R Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100
29 Apr 2004 288a New secretary appointed
19 Mar 2004 287 Registered office changed on 19/03/04 from: ifield house brady road, lyminge folkestone kent CT18 8EY
01 Jul 2003 AA Total exemption small company accounts made up to 28 February 2003
03 Apr 2003 363a Return made up to 28/02/03; full list of members
11 Oct 2002 288a New secretary appointed
18 Sep 2002 288a New secretary appointed
02 Aug 2002 287 Registered office changed on 02/08/02 from: 7 fox close lyminge folkestone kent CT18 8EZ
13 Mar 2002 288a New director appointed
13 Mar 2002 288b Director resigned