- Company Overview for LIFT OFF RAMPS LIMITED (09054538)
- Filing history for LIFT OFF RAMPS LIMITED (09054538)
- People for LIFT OFF RAMPS LIMITED (09054538)
- More for LIFT OFF RAMPS LIMITED (09054538)
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
|
|
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
|
|
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
|
|
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 |