Advanced company searchLink opens in new window

RATSBY UK LTD

Company number 08545988

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)
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
  • GBP 160
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
  • GBP 160
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 160
28 May 2013 NEWINC Incorporation