THE RAMPFSHAW COLLECTION LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-06-07

View Document

07/06/237 June 2023 Annual accounts for year ending 07 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Document

27/11/2127 November 2021 Change of details for Mrs Elizabeth Melissa Shaw as a person with significant control on 2021-11-26

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM GREENWAY COURT COTTAGE CHAUCER ROAD BATH BA2 4SY ENGLAND

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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