DANIEL RAMPLING LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/135 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAMPLING / 17/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAMPLING / 01/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 02/03/12 NO CHANGES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA BORIO

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

17/03/1117 March 2011 02/03/11 NO CHANGES

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 6 ARVON ROAD LONDON N5 1PS UNITED KINGDOM

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM C/O GATEWAY PARTNERS 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAMPLING / 01/10/2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/09 FROM: GISTERED OFFICE CHANGED ON 25/01/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: O PORTMAN PARTNERSHIP, 38 OSNABURGH STREET, LONDON, NW1 3ND

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: RE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED ACRE 686 LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

02/03/032 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company