Advanced company searchLink opens in new window

RAGTIME LIMITED

Company number 03731272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
29 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
17 Nov 2009 AD01 Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 17 November 2009
16 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2009 288a Director appointed mr rod jackson
16 Jun 2009 288a Director appointed mr kevin joseph deamer
16 Jun 2009 288b Appointment Terminated Director godfrey morrell
15 Jun 2009 288b Appointment Terminated Secretary andrew craig
15 Jun 2009 288b Appointment Terminated Director andrew craig
04 May 2009 AA Accounts made up to 31 December 2008
21 Apr 2009 363a Return made up to 11/03/09; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007
23 Apr 2008 363a Return made up to 11/03/08; full list of members
28 Jan 2008 288b Director resigned
15 Oct 2007 AA Accounts made up to 31 December 2006
02 Apr 2007 363a Return made up to 11/03/07; full list of members
07 Sep 2006 AA Accounts made up to 31 December 2005
03 Apr 2006 363a Return made up to 11/03/06; full list of members
21 Jun 2005 AA Accounts made up to 31 December 2004
19 Mar 2005 363s Return made up to 11/03/05; full list of members
19 Mar 2005 363(353) Location of register of members address changed
26 Oct 2004 AA Accounts made up to 31 December 2003
11 Oct 2004 288a New director appointed