(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2018
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to 2011-02-28
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 2010-10-25
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-28 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-02-28 secretary's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-28
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 10th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-04-06 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-02-29
filed on: 19th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-04-08 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/07 from: unity house, clive street bolton lancashire BL1 1ET
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-07-05 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-05 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ripeport LIMITEDcertificate issued on 05/06/07
filed on: 5th, June 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007-05-29 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-29 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-05-29 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-05-29 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-05-11. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-04-04 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-04-04 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-03-22 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-22 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(16 pages)
|