Advanced company searchLink opens in new window

RAGDOLL MANAGEMENT LIMITED

Company number 07137280

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)
01 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 November 2014
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2013 AD01 Registered office address changed from C/O Sabretooth Unit 2 441 Battersea Park Road London SW11 4LR United Kingdom on 7 November 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 200
12 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
24 Jul 2012 AD01 Registered office address changed from Office 6 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 24 July 2012
03 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mark Oliver Winstone on 26 January 2011
15 Apr 2011 CH01 Director's details changed for Tabitha Somerset Webb on 26 January 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200
09 Feb 2011 AD01 Registered office address changed from Unit 4 1927 Building 2 Michael Road London SW6 2AD on 9 February 2011
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2010 AD01 Registered office address changed from 20 Marlborough Place London NW8 0PA on 14 May 2010
14 May 2010 TM01 Termination of appointment of Richard Thompson as a director
15 Apr 2010 AP01 Appointment of Mark Oliver Winstone as a director
05 Feb 2010 AP01 Appointment of Tabitha Somerset Webb as a director
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted