RAMPARTS (UK) LIMITED

03791226
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
29 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
09 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jul 2019 resolution Resolution 1 Buy now
03 Jun 2019 accounts Annual Accounts 9 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2017 accounts Annual Accounts 8 Buy now
05 Aug 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2012 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 accounts Amended Accounts 3 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Appointment of director (Mr Brian Mcgee) 2 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
09 Oct 2009 officers Termination of appointment of director (Paul Kelly) 2 Buy now
03 Sep 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
07 Jul 2009 accounts Annual Accounts 5 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 582 c/o cds - chartered accountants honeypot lane stanmore middlesex HA7 1JS 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88/90 camden road london NW1 9EA 1 Buy now
29 Oct 2008 annual-return Return made up to 17/06/08; full list of members 6 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
10 Jul 2007 accounts Annual Accounts 6 Buy now
27 Jun 2007 annual-return Return made up to 17/06/07; full list of members 6 Buy now
27 Sep 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
03 Jun 2006 accounts Amended Accounts 5 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
20 Jun 2005 annual-return Return made up to 17/06/05; full list of members 6 Buy now
13 Jun 2005 accounts Amended Accounts 5 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
15 Jul 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 10 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2003 annual-return Return made up to 17/06/03; full list of members 6 Buy now
06 Jun 2003 accounts Annual Accounts 5 Buy now
11 Jul 2002 annual-return Return made up to 17/06/02; full list of members 6 Buy now
03 May 2002 accounts Annual Accounts 5 Buy now
18 Apr 2002 accounts Annual Accounts 5 Buy now
08 Aug 2001 annual-return Return made up to 17/06/01; full list of members 6 Buy now
18 May 2001 officers Director resigned 1 Buy now
08 May 2001 officers New director appointed 2 Buy now
24 Apr 2001 officers Secretary resigned 1 Buy now
24 Apr 2001 officers New secretary appointed 2 Buy now
27 Dec 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2000 officers New secretary appointed 2 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
21 Dec 2000 annual-return Return made up to 17/06/00; full list of members 6 Buy now
12 Dec 2000 gazette Gazette Notice Compulsary 1 Buy now
10 Aug 1999 officers Secretary resigned 1 Buy now
10 Aug 1999 officers Director resigned 1 Buy now
10 Aug 1999 officers New secretary appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
17 Jun 1999 incorporation Incorporation Company 16 Buy now