- Company Overview for RAMPARTS (UK) LIMITED (03791226)
- Filing history for RAMPARTS (UK) LIMITED (03791226)
- People for RAMPARTS (UK) LIMITED (03791226)
- Charges for RAMPARTS (UK) LIMITED (03791226)
- Insolvency for RAMPARTS (UK) LIMITED (03791226)
- More for RAMPARTS (UK) LIMITED (03791226)
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) |
---|---|---|---|
29 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2020 | |
22 Jul 2019 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 July 2019 | |
19 Jul 2019 | LIQ01 | Declaration of solvency | |
19 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 | |
11 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Brenda Rowlands as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Paul Kelly as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O C/O Hy Stevens & Co Suite 'Hys' 8 B Accommodation Road London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 4 January 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders |