- Company Overview for RIBBON HOLDINGS LIMITED (04635669)
- Filing history for RIBBON HOLDINGS LIMITED (04635669)
- People for RIBBON HOLDINGS LIMITED (04635669)
- Charges for RIBBON HOLDINGS LIMITED (04635669)
- Insolvency for RIBBON HOLDINGS LIMITED (04635669)
- Registers for RIBBON HOLDINGS LIMITED (04635669)
- More for RIBBON HOLDINGS LIMITED (04635669)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2018 | AD03 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | |
20 Feb 2018 | AD02 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | |
18 Dec 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 | |
13 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | LIQ01 | Declaration of solvency | |
26 Oct 2017 | MR05 | All of the property or undertaking has been released from charge 046356690001 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 | |
13 Jan 2016 | TM02 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Paul Loynes as a director on 17 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 |