DANIEL RAMPLING LIMITED

04683008
THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Daniel Rampling) 2 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Daniel Rampling) 2 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
26 May 2011 officers Appointment of secretary (Miss Astrid Sandra Clare Forster) 2 Buy now
26 May 2011 officers Termination of appointment of secretary (Patricia Borio) 1 Buy now
17 May 2011 accounts Annual Accounts 5 Buy now
17 May 2011 accounts Annual Accounts 5 Buy now
21 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
30 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for director (Mr Daniel Rampling) 2 Buy now
26 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
25 Jan 2009 address Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB 1 Buy now
04 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
05 Apr 2007 annual-return Return made up to 02/03/07; full list of members 6 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
20 Mar 2006 annual-return Return made up to 02/03/06; full list of members 6 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: c/o portman partnership, 38 osnaburgh street, london, NW1 3ND 1 Buy now
13 Jan 2006 accounts Annual Accounts 4 Buy now
11 Mar 2005 annual-return Return made up to 02/03/05; full list of members 6 Buy now
25 Feb 2005 accounts Annual Accounts 5 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: acre house 11-15 william road, london, NW1 3ER 1 Buy now
24 Mar 2004 annual-return Return made up to 02/03/04; full list of members 5 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
10 Apr 2003 incorporation Memorandum Articles 11 Buy now
10 Apr 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
26 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2003 incorporation Incorporation Company 16 Buy now