RIBBON FINANCE LIMITED

08516564
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
14 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
19 Sep 2018 officers Termination of appointment of director (Justin Bruce Robinson) 1 Buy now
20 Feb 2018 address Move Registers To Sail Company With New Address 2 Buy now
20 Feb 2018 address Change Sail Address Company With Old Address New Address 2 Buy now
13 Feb 2018 address Change Sail Address Company With New Address 2 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Dec 2017 resolution Resolution 1 Buy now
18 Dec 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Patrick Thomas Mabry) 2 Buy now
18 Dec 2017 mortgage Statement of release/cease from a charge 5 Buy now
05 Oct 2017 accounts Annual Accounts 22 Buy now
03 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
03 Oct 2017 insolvency Solvency Statement dated 27/09/17 1 Buy now
03 Oct 2017 resolution Resolution 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
12 Oct 2016 accounts Annual Accounts 17 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Skardon Francis Baker) 1 Buy now
11 Jan 2016 officers Termination of appointment of director (Ivaylo Kolev) 1 Buy now
11 Jan 2016 officers Termination of appointment of director (Paul Loynes) 1 Buy now
08 Jan 2016 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon Teasdale) 2 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Paul Loynes) 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Justin Bruce Robinson) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Patrick Mabry) 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 secretary (Paul Loynes) 3 Buy now
18 Dec 2015 officers Appointment of director (Paul Loynes) 3 Buy now
16 Dec 2015 officers Appointment of director (Ivaylo Kolev) 3 Buy now
16 Dec 2015 officers Appointment of director (Mr Skardon Francis Baker) 3 Buy now
16 Dec 2015 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Jonas Jacob Prince) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Mark Newman) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Ryan David Prince) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Denise Clare Grant) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Nicholas Mark Lalor Hill) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Christopher David Morrish) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Mike Tsoulies) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Petra Cecilia Maria Ekas) 2 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 resolution Resolution 3 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 4 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 15 Buy now
01 Jun 2015 annual-return Annual Return 11 Buy now
21 Oct 2014 accounts Annual Accounts 15 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Mark Newman) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Ms Petra Cecilia Maria Ekas) 2 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Mark Newman) 2 Buy now
17 Jun 2014 annual-return Annual Return 11 Buy now
12 May 2014 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
12 May 2014 officers Change of particulars for director (Mr Nicholas Mark Lalor Hill) 2 Buy now
20 Feb 2014 officers Termination of appointment of secretary (Lrg Holdings 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
12 Aug 2013 officers Appointment of director (Mr Mike Tsoulies) 2 Buy now
12 Aug 2013 officers Termination of appointment of director (Sophie Van Oosterom) 1 Buy now
11 Jun 2013 capital Return of Allotment of shares 4 Buy now
05 Jun 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 May 2013 mortgage Registration of a charge 50 Buy now
24 May 2013 mortgage Registration of a charge 47 Buy now
03 May 2013 incorporation Incorporation Company 43 Buy now