RIPPLE EFFECT DEVELOPMENT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Registered office address changed from 2 Dam Lane Croft Warrington Cheshire WA3 7HF England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 2022-11-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA HANSON

View Document

06/02/206 February 2020 CESSATION OF NATASHA DAWN GYNETTE HANSON AS A PSC

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 4 PROVENCE AVENUE OLD LANGHO BLACKBURN BB6 8DF ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MS DEBBIE DEBBIE FRANCIS

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE DEBBIE FRANCIS

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS DEBBIE DEBBIE FRANCIS / 25/07/2019

View Document

04/06/194 June 2019 CESSATION OF DEBORAH ANNE FRANCIS AS A PSC

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 DAM LANE CROFT WARRINGTON CHESHIRE WA3 7HF UNITED KINGDOM

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRANCIS

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information