Advanced company searchLink opens in new window

RAMPART ENERGY HOLDINGS LIMITED

Company number 14042092

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)
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
  • RES13 ‐ Subdivision of shares 11/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 260,010
12 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-12
  • GBP 1