Advanced company searchLink opens in new window

RAMPARTS (UK) LIMITED

Company number 03791226

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-07-01
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
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