- Company Overview for RAMP SURFACE COATINGS LIMITED (09961115)
- Filing history for RAMP SURFACE COATINGS LIMITED (09961115)
- People for RAMP SURFACE COATINGS LIMITED (09961115)
- Charges for RAMP SURFACE COATINGS LIMITED (09961115)
- More for RAMP SURFACE COATINGS LIMITED (09961115)
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 Aug 2018 | AP01 | Appointment of Mr Derek Brian Smith as a director on 10 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Ian Watkins as a person with significant control on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Ian Watkins as a director on 1 August 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of David Hitchcock as a director on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of David Hitchcock as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of David Hitchcock as a person with significant control on 31 July 2018 | |
27 Jun 2018 | MR01 | Registration of charge 099611150003, created on 25 June 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Nigel John Pitman as a director on 27 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Dan Julian Kalms as a director on 19 April 2018 | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Peter John Schwabach as a director on 8 August 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
27 Jan 2017 | TM01 | Termination of appointment of David Hitchcock as a director on 18 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr David Hitchcock as a director on 18 January 2017 | |
16 Sep 2016 | AD01 | Registered office address changed from 38 Furham Field London Hatch End HA5 4DZ England to C/O Fgp Systems Ltd 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB on 16 September 2016 | |
27 Apr 2016 | MR01 | Registration of charge 099611150002, created on 26 April 2016 | |
23 Feb 2016 | MR01 | Registration of charge 099611150001, created on 19 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Peter John Schwabach as a director on 19 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Dan Kalms as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Mervyn Adrian Ham as a director on 22 February 2016 |