RAMSTEIN INTERNATIONAL INVESTMENTS LIMITED
Company number 08443460
- Company Overview for RAMSTEIN INTERNATIONAL INVESTMENTS LIMITED (08443460)
- Filing history for RAMSTEIN INTERNATIONAL INVESTMENTS LIMITED (08443460)
- People for RAMSTEIN INTERNATIONAL INVESTMENTS LIMITED (08443460)
- More for RAMSTEIN INTERNATIONAL INVESTMENTS LIMITED (08443460)
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) |
---|---|---|---|
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2018 | |
10 Jan 2018 | PSC01 | Notification of Alberto Salerno as a person with significant control on 10 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
23 Oct 2017 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 27 Old Gloucester Street London WC1N 3AX on 23 October 2017 | |
17 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
09 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
26 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
17 Sep 2015 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 21 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of a secretary | |
22 Jul 2015 | TM01 | Termination of appointment of a director | |
21 Jul 2015 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 3rd Floor, 14 Hanover Street London W1S 1YH on 21 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Mattia Galavotti as a director on 21 July 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
16 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Mr Michael Anthony Clifford on 1 January 2014 | |
13 Mar 2013 | NEWINC | Incorporation |