IAC RIBBLE MANCO LIMITED: Filings

  • Overview

    Company NameIAC RIBBLE MANCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08864092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IAC RIBBLE MANCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Apr 30, 2020 to Apr 29, 2020

    1 pagesAA01

    Confirmation statement made on Jan 28, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Jason Zemmel as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Termination of appointment of Richard Power as a director on Jun 30, 2015

    1 pagesTM01

    Confirmation statement made on Jan 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Director's details changed for Mr Adam Hudaly on Apr 19, 2015

    2 pagesCH01

    Confirmation statement made on Jan 28, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 8,650
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 8,650
    SH01

    Registered office address changed from * 73 New Bond Street London W1S 1RS United Kingdom* on May 16, 2014

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 31, 2014

    • Capital: GBP 8,650
    4 pagesSH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Adam Hudaly as a director

    2 pagesAP01

    Appointment of Mr Ian Hudaly as a director

    2 pagesAP01

    Appointment of Mr Richard Power as a director

    2 pagesAP01

    Current accounting period extended from Jan 31, 2015 to Apr 30, 2015

    1 pagesAA01

    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