- Company Overview for RATSBY UK LTD (08545988)
- Filing history for RATSBY UK LTD (08545988)
- People for RATSBY UK LTD (08545988)
- More for RATSBY UK LTD (08545988)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
16 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Apr 2014 | AP03 | Appointment of Landes Limited as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary | |
17 Apr 2014 | AD01 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London London WC1A 1HB England on 17 April 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 23 January 2014 | |
23 Jan 2014 | AP01 | Appointment of Mr Michael Charles Smith as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Daniel Jaffe as a director | |
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
28 May 2013 | NEWINC | Incorporation |