Advanced company searchLink opens in new window

RIPSTONE LTD.

Company number 07489192

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)
02 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 48,641.05
28 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 37,500.00
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 25,000
28 Nov 2011 SH02 Sub-division of shares on 17 March 2011
28 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/03/2011
28 Nov 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
28 Nov 2011 AP03 Appointment of Daniel Hayden Tubbs as a secretary
28 Nov 2011 AP01 Appointment of William James Clarke as a director
28 Nov 2011 AP01 Appointment of Paul James Higgins as a director
28 Nov 2011 AP01 Appointment of Philip David Gaskell as a director
27 Apr 2011 CERTNM Company name changed gaming inc LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
27 Apr 2011 CONNOT Change of name notice
15 Feb 2011 AD01 Registered office address changed from Pagehurst Cottage Stepneyford Lane Benenden TN17 4BW United Kingdom on 15 February 2011
15 Feb 2011 AP01 Appointment of Mr Leo Andrew Cubbin as a director
11 Jan 2011 NEWINC Incorporation