RIPAULT DRIVEX LIMITED: Filings

  • Overview

    Company NameRIPAULT DRIVEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02459539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RIPAULT DRIVEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Steven John Bowers as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Director's details changed for Mr Michael James Flowers on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2015

    Statement of capital on Jan 04, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014

    1 pagesCH03

    Director's details changed for Sarah Louise Ellard on Dec 09, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2013

    7 pagesAA

    Appointment of Mr Michael James Flowers as a director on Jul 24, 2014

    2 pagesAP01

    Termination of appointment of Mark Harry Papworth as a director on Jul 24, 2014

    1 pagesTM01

    Registered office address changed from * Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom* on Jul 03, 2014

    1 pagesAD01

    Registered office address changed from * Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF* on Jul 01, 2014

    1 pagesAD01

    Appointment of Mr Steven John Bowers as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0