Advanced company searchLink opens in new window

LIFT OFF RAMPS LIMITED

Company number 09054538

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)
15 Jul 2019 BONA Bona Vacantia disclaimer
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 September 2017
08 Jan 2018 CH01 Director's details changed for Mr Shafakat Ali Khan on 8 January 2018
08 Jan 2018 PSC04 Change of details for Mr Shafakat Ali Khan as a person with significant control on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from 48 Barton Road Bletchley MK2 3HU to 27 Old Gloucester Street London WC1N 3AX on 8 January 2018
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 100
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
11 Feb 2016 AP01 Appointment of Mr Shafakat Ali Khan as a director on 1 November 2015
11 Feb 2016 TM02 Termination of appointment of Timothy Finch as a secretary on 1 November 2015
05 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 AD01 Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 48 Barton Road Bletchley MK2 3HU on 4 February 2016
04 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
13 Nov 2015 AD01 Registered office address changed from Unit 48 Barton Road Bletchley Milton Keynes MK2 3HU to 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 13 November 2015
07 Oct 2015 TM01 Termination of appointment of Amber Laurel Mitchell as a director on 25 September 2015
07 Oct 2015 TM01 Termination of appointment of Claire Finch as a director on 25 September 2015
01 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AD01 Registered office address changed from 71 Fyne Drive Leighton Buzzard Bedfordshire LU7 2YG England to Unit 48 Barton Road Bletchley Milton Keynes MK2 3HU on 1 June 2015