RIPPED INK CLOTHING CO. LIMITED
Status | ACTIVE |
Company No. | 08711363 |
Category | Private Limited Company |
Incorporated | 30 Sep 2013 |
Age | 10 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RIPPED INK CLOTHING CO. LIMITED is an active private limited company with number 08711363. It was incorporated 10 years, 8 months, 3 days ago, on 30 September 2013. The company address is 17 17 Cornwall Avenue, Cheltenham, GL51 8AX, Gloucestershire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
New address: 17 17 Cornwall Avenue Cheltenham Gloucestershire GL51 8AX
Old address: Unit 20a Morelands Trading Estate Bristol Road Gloucester GL1 5RZ
Change date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Cooke
Appointment date: 2019-05-21
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company
Date: 04 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Anthony Charles Cooke
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Neil Rowlatt
Termination date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Legacy
Date: 09 Jul 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / richard neil rowlatt
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Richard Neil Rowlatt
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Anthony Paul Luker
Documents
Some Companies
26 SANDOWN ROAD MANAGEMENT COMPANY LIMITED
54 BELMONT ROAD,BELFAST,BT4 2AN
Number: | NI631329 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVA SOUTH 9TH FLOOR,LONDON,SW1E 5LB
Number: | OC318420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11910122 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SUDBURY ROAD,LIVERPOOL,L22 6QR
Number: | 11004346 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 675,LONDON,SW7 3DQ
Number: | 06954320 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 05289033 |
Status: | LIQUIDATION |
Category: | Private Limited Company |