- Company Overview for RAMPART ENERGY HOLDINGS LIMITED (14042092)
- Filing history for RAMPART ENERGY HOLDINGS LIMITED (14042092)
- People for RAMPART ENERGY HOLDINGS LIMITED (14042092)
- Charges for RAMPART ENERGY HOLDINGS LIMITED (14042092)
- More for RAMPART ENERGY HOLDINGS LIMITED (14042092)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
07 Sep 2023 | MR01 | Registration of charge 140420920001, created on 5 September 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 2 st. James's Street London SW1A 1EF on 12 July 2023 | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | MA | Memorandum and Articles of Association | |
23 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
23 Nov 2022 | SH02 | Sub-division of shares on 11 November 2022 | |
22 Nov 2022 | SH08 | Change of share class name or designation | |
22 Nov 2022 | PSC02 | Notification of Rampart Capital Llp as a person with significant control on 11 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Giles Alistair White as a person with significant control on 11 November 2022 | |
22 Nov 2022 | PSC01 | Notification of Toby Clive Sutherland Watson as a person with significant control on 11 November 2022 | |
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
12 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-12
|