- Company Overview for RAGDOLL MANAGEMENT LIMITED (07137280)
- Filing history for RAGDOLL MANAGEMENT LIMITED (07137280)
- People for RAGDOLL MANAGEMENT LIMITED (07137280)
- Charges for RAGDOLL MANAGEMENT LIMITED (07137280)
- Insolvency for RAGDOLL MANAGEMENT LIMITED (07137280)
- More for RAGDOLL MANAGEMENT LIMITED (07137280)
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
|
|
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
|
|
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
|
|
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
|