IAC RIBBLE MANCO LIMITED: Filings
Overview
| Company Name | IAC RIBBLE MANCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08864092 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IAC RIBBLE MANCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2020 to Apr 29, 2020 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jason Zemmel as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Power as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Mr Adam Hudaly on Apr 19, 2015 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * 73 New Bond Street London W1S 1RS United Kingdom* on May 16, 2014 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Adam Hudaly as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Ian Hudaly as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Richard Power as a director | 2 pages | AP01 | ||||||||||||||||||
Current accounting period extended from Jan 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||||||||||
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