RIBBLE MIDCO LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON REECE

View Document

14/01/2114 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088648760002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE BELL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS ELAINE YOUNG

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ADAM HUDALY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ZEMMEL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN DIAPER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MR MARTYN DAVID DIAPER

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SIMON LEE REECE

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 474 BROADWAY CHADDERTON OLDHAM OL9 9NS

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR JAMIE BELL

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSTONE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 137.409

View Document

20/09/1620 September 2016 ARTICLES OF ASSOCIATION

View Document

20/09/1620 September 2016 ALTER ARTICLES 02/09/2016

View Document

20/09/1620 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088648760002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088648760001

View Document

14/02/1414 February 2014 SUB-DIVISION 31/01/14

View Document

14/02/1414 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 114.982

View Document

14/02/1414 February 2014 ADOPT ARTICLES 31/01/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ANDREW JOHN MORRIS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RICHARD MARK CROOK

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 73 NEW BOND STREET LONDON W1S 1RS UNITED KINGDOM

View Document

10/02/1410 February 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR KEITH JOHNSTONE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR RICHARD POWER

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DAVID GERARD ROBERTS

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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