- Company Overview for RIPSTONE LTD. (07489192)
- Filing history for RIPSTONE LTD. (07489192)
- People for RIPSTONE LTD. (07489192)
- Charges for RIPSTONE LTD. (07489192)
- More for RIPSTONE LTD. (07489192)
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
|
|
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
28 Nov 2011 | SH02 | Sub-division of shares on 17 March 2011 | |
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |