Advanced company searchLink opens in new window

RICKI DRAPER SERVICES LIMITED

Company number 07153345

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Mar 2013 TM02 Termination of appointment of Ricki Draper as a secretary
13 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Ricki Draper on 15 June 2010
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Sep 2010 AA01 Previous accounting period shortened from 28 February 2011 to 30 April 2010
10 Aug 2010 CERTNM Company name changed keltronik LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
10 Aug 2010 CONNOT Change of name notice
13 Apr 2010 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 April 2010
13 Apr 2010 AP03 Appointment of Mr Ricki Draper as a secretary
13 Apr 2010 AP01 Appointment of Mr Ricki Draper as a director