About

Registered Number: 05087741
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Latimer Trend & Co Ltd, Estover Road Estover, Plymouth, Devon, PL6 7PY

 

Riib Ltd was founded on 30 March 2004 and has its registered office in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 28 April 2016
MR04 - N/A 15 March 2016
AA - Annual Accounts 07 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 September 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 24 September 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
123 - Notice of increase in nominal capital 16 August 2004
225 - Change of Accounting Reference Date 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
CERTNM - Change of name certificate 07 July 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Outstanding

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

Debenture 13 September 2004 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.