RIBBON IG LIMITED

00872077
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
13 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
12 Feb 2018 address Move Registers To Sail Company With New Address 2 Buy now
12 Feb 2018 address Change Sail Address Company With New Address 2 Buy now
18 Dec 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2017 resolution Resolution 1 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
26 Oct 2017 mortgage Statement of release/cease from a charge 5 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
03 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jul 2017 capital Statement of capital (Section 108) 3 Buy now
03 Jul 2017 insolvency Solvency Statement dated 08/06/17 1 Buy now
03 Jul 2017 resolution Resolution 2 Buy now
20 Jun 2017 capital Return of Allotment of shares 3 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 11 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
13 Jan 2016 officers Termination of appointment of secretary (Paul Loynes) 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Ivaylo Kolev) 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Paul Loynes) 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Skardon Francis Baker) 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Justin Bruce Robinson) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Patrick Mabry) 2 Buy now
12 Jan 2016 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Simon Teasdale) 2 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 officers Appointment of director (Paul Loynes) 3 Buy now
17 Dec 2015 officers Appointment of secretary (Paul Loynes) 3 Buy now
16 Dec 2015 officers Termination of appointment of director (Ryan David Prince) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Petra Cecilia Maria Ekas) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2015 resolution Resolution 4 Buy now
14 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2015 officers Appointment of director (Ivaylo Kolev) 3 Buy now
14 Dec 2015 officers Appointment of director (Mr Skardon Francis Baker) 3 Buy now
02 Dec 2015 mortgage Registration of a charge 85 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
04 Sep 2015 accounts Annual Accounts 10 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Petra Cecilia Maria Ekas) 2 Buy now
15 Sep 2014 accounts Annual Accounts 11 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Paul Hastings Administrative Services Limited) 1 Buy now
04 Feb 2014 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 10 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 10 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
30 Sep 2011 accounts Annual Accounts 10 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 9 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for corporate secretary (Paul Hastings Administrative Services Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
19 Oct 2009 officers Change of particulars for director (Ryan David Prince) 2 Buy now
12 Oct 2009 officers Appointment of director (Ms Petra Ekas) 2 Buy now
12 Oct 2009 officers Termination of appointment of director (Sophie Van Oosterom) 1 Buy now
24 Jul 2009 officers Director appointed mrs sophie van oosterom 2 Buy now
24 Jul 2009 officers Appointment terminated director john mccarthy 1 Buy now
08 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
27 Nov 2008 officers Director appointed mr john patrick mccarthy 4 Buy now
27 Nov 2008 officers Appointment terminated director mark newman 1 Buy now
16 Oct 2008 accounts Annual Accounts 10 Buy now
16 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ 1 Buy now
26 Oct 2007 accounts Annual Accounts 9 Buy now
26 Jan 2007 annual-return Return made up to 02/01/07; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 9 Buy now
20 Jun 2006 auditors Auditors Resignation Company 1 Buy now
10 May 2006 accounts Accounting reference date shortened from 24/05/06 to 31/12/05 1 Buy now
08 May 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 accounts Accounting reference date shortened from 31/12/05 to 24/05/05 1 Buy now
14 Mar 2006 annual-return Return made up to 02/01/06; full list of members 2 Buy now
10 Feb 2006 accounts Accounting reference date extended from 24/05/05 to 31/12/05 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 accounts Accounting reference date shortened from 31/12/05 to 24/05/05 1 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 auditors Auditors Resignation Company 1 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
23 Jun 2005 resolution Resolution 32 Buy now
09 Jun 2005 officers New director appointed 2 Buy now
09 Jun 2005 officers New director appointed 2 Buy now
09 Jun 2005 officers New secretary appointed 2 Buy now
03 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2005 accounts Annual Accounts 10 Buy now