- Company Overview for RAMPAGE CONSULTING LTD (06295834)
- Filing history for RAMPAGE CONSULTING LTD (06295834)
- People for RAMPAGE CONSULTING LTD (06295834)
- More for RAMPAGE CONSULTING LTD (06295834)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
06 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mariya Lysenkova on 1 October 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
16 Jul 2013 | CH04 | Secretary's details changed for London Registrars Plc on 1 February 2013 | |
29 May 2013 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 29 May 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mariya Lysenkova on 26 July 2010 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | MISC | Certificate of fact - name correction from rampage consulting LTD. To rampage consulting LTD | |
29 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 Mar 2011 | CERTNM |
Company name changed verdage LTD\certificate issued on 23/03/11
|
|
23 Mar 2011 | CONNOT | Change of name notice |