- Company Overview for RAMP INTERACTIVE LONDON LIMITED (08424439)
- Filing history for RAMP INTERACTIVE LONDON LIMITED (08424439)
- People for RAMP INTERACTIVE LONDON LIMITED (08424439)
- Insolvency for RAMP INTERACTIVE LONDON LIMITED (08424439)
- More for RAMP INTERACTIVE LONDON LIMITED (08424439)
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) |
---|---|---|---|
28 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
19 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 May 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 21 Highfield Road Dartford Kent DA1 2JS on 31 July 2018 | |
29 Jul 2018 | LIQ01 | Declaration of solvency | |
29 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | TM01 | Termination of appointment of Anna Marie Watson as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Alexis Watson as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Vonig Sebastien Emile Watson as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Robert Michael Noble as a director on 22 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|