THE RAMPFSHAW COLLECTION LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Application to strike the company off the register |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-06-07 |
07/06/237 June 2023 | Annual accounts for year ending 07 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
03/05/223 May 2022 | Registered office address changed from 8 Collett Close Hardwicke Gloucester Gloucestershire GL2 4BG England to 15 Weatherly Avenue Bath BA2 2PF on 2022-05-03 |
27/11/2127 November 2021 | Change of details for Mrs Elizabeth Melissa Shaw as a person with significant control on 2021-11-26 |
20/05/2120 May 2021 | REGISTERED OFFICE CHANGED ON 20/05/2021 FROM GREENWAY COURT COTTAGE CHAUCER ROAD BATH BA2 4SY ENGLAND |
14/05/2114 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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