- Company Overview for RAMSES PRODUCTIONS LIMITED (05191242)
- Filing history for RAMSES PRODUCTIONS LIMITED (05191242)
- People for RAMSES PRODUCTIONS LIMITED (05191242)
- More for RAMSES PRODUCTIONS LIMITED (05191242)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2012 | AR01 |
Annual return made up to 28 July 2012
Statement of capital on 2012-10-29
|
|
29 Oct 2012 | CH01 | Director's details changed for Mr Christopher Andrew on 1 September 2010 | |
29 Oct 2012 | CH01 | Director's details changed for Christopher Andrew on 1 September 2010 | |
29 Oct 2012 | AR01 | Annual return made up to 28 July 2011 | |
19 Oct 2012 | DS01 | Application to strike the company off the register | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2009 | |
20 Sep 2012 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 20 September 2012 | |
10 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | TM01 | Termination of appointment of Peter Frohlich as a director | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
05 Aug 2010 | TM01 | Termination of appointment of Hilary Tipping as a director | |
05 Aug 2010 | TM02 | Termination of appointment of Hilary Tipping as a secretary | |
05 Aug 2010 | TM01 | Termination of appointment of Mike Mansfield as a director | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off |