RIPTECH LTD
Company Documents
| Date | Description |
|---|---|
| 14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 08/01/248 January 2024 | Change of details for Mr James Mackenzie as a person with significant control on 2024-01-08 |
| 08/01/248 January 2024 | Director's details changed for Mr James Mackenzie on 2024-01-08 |
| 08/01/248 January 2024 | Secretary's details changed for Mr James Mackenzie on 2024-01-08 |
| 08/01/248 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Hop House Cottages the Stream Catsfield Battle East Sussex TN33 9BB on 2024-01-08 |
| 08/12/228 December 2022 | Incorporation |
More Company Information
Recently Viewed
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