RIPARIAN DESIGN LTD

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA
StatusLIQUIDATION
Company No.11112477
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

RIPARIAN DESIGN LTD is an liquidation private limited company with number 11112477. It was incorporated 6 years, 5 months, 1 day ago, on 14 December 2017. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2024

Action Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2023

Action Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2022

Action Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA

Change date: 2021-03-15

Old address: Unit 4 Skelton Park Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111124770002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111124770001

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Jacob - Carey

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mrs Janine Ann Jacob - Carey

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Jonathan Mark Jacob - Carey

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 24 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mrs Janine Ann Jacob - Carey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mrs Alison Lynette Draper

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111124770002

Charge creation date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Carey

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Jonathan Carey

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-18

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-24

Charge number: 111124770001

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan carey

Documents

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCD FINANCIAL SERVICES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10509120
Status:ACTIVE
Category:Private Limited Company

FIT 4 LIVING LIMITED

58 WOODLANDS,,NW11 9QU

Number:04095816
Status:ACTIVE
Category:Private Limited Company

JF TEZ LIMITED

31 PORTLAND AVENUE,SOUTHEND-ON-SEA,SS1 2DD

Number:09101641
Status:ACTIVE
Category:Private Limited Company

MN&H LTD

1 ROBIN CLOSE,HAVERHILL,CB9 0PJ

Number:11485355
Status:ACTIVE
Category:Private Limited Company

RAMCO AVIATION LTD

JALNA,REDHILL,RH1 5RG

Number:09525136
Status:ACTIVE
Category:Private Limited Company

S M ELECTRICAL (SOUTH COAST) LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:09326011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source