CUSTOM RIBS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR NICOLA USAI

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/01/1811 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 33-35 BRAYARDS ROAD LONDON SE15 3RF

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR PIETRO DOMENICHINI

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SWANN USAI

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED ANDROMEDA BUSINESS ADVISORY

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MORETTI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/06/157 June 2015 DIRECTOR APPOINTED MR PIETRO DOMENICHINI

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company