RIBAND LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-02-11 View Report
Gazette. Gazette notice voluntary. 2019-11-26 View Report
Dissolution. Dissolution application strike off company. 2019-11-14 View Report
Accounts. Accounts type dormant. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type dormant. 2017-04-20 View Report
Officers. Change date: 2016-11-09. Officer name: Mr Stephen Miles Churchill Green. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Officers. Termination date: 2015-06-12. Officer name: W O F Directors (No 2) Limited. 2015-06-12 View Report
Officers. Officer name: W O F Directors (No 1) Limited. Termination date: 2015-06-12. 2015-06-12 View Report
Officers. Officer name: Stephen Miles Churchill Green. Appointment date: 2015-06-12. 2015-06-12 View Report
Accounts. Accounts type dormant. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type dormant. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Officers. Officer name: Christopher Marlow. 2013-05-01 View Report
Officers. Officer name: Paul David Hunston. 2013-05-01 View Report
Accounts. Accounts type dormant. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Address. Change date: 2012-06-28. Old address: 95 the Promenade Cheltenham Gloucestershire GL50 1WG. 2012-06-28 View Report
Accounts. Accounts type dormant. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Accounts. Accounts type dormant. 2010-08-16 View Report
Officers. Change date: 2009-10-16. Officer name: Christopher Roderick James Marlow. 2009-10-18 View Report
Annual return. Legacy. 2009-09-30 View Report
Accounts. Accounts type dormant. 2009-04-03 View Report
Officers. Description: Director appointed christopher roderick james marlow. 2008-11-14 View Report
Officers. Description: Secretary appointed promenade secretaries LIMITED. 2008-11-14 View Report
Officers. Description: Director appointed w o f directors (no 1) LIMITED. 2008-11-14 View Report
Officers. Description: Director appointed w o f directors (no 2) LIMITED. 2008-11-14 View Report
Officers. Description: Appointment terminated secretary neptune secretaries LIMITED. 2008-11-13 View Report
Officers. Description: Appointment terminated director neptune directors LIMITED. 2008-11-13 View Report
Officers. Description: Appointment terminated director neptune corporate services LIMITED. 2008-11-13 View Report
Annual return. Legacy. 2008-10-02 View Report
Accounts. Accounts type dormant. 2008-04-04 View Report
Annual return. Legacy. 2007-10-03 View Report
Accounts. Accounts type dormant. 2007-04-13 View Report
Annual return. Legacy. 2006-10-09 View Report
Accounts. Accounts type dormant. 2006-04-11 View Report
Annual return. Legacy. 2005-10-21 View Report
Officers. Description: Secretary's particulars changed. 2005-10-17 View Report
Officers. Description: Director's particulars changed. 2005-06-23 View Report
Officers. Description: Director's particulars changed. 2005-06-23 View Report
Accounts. Accounts type dormant. 2005-06-13 View Report