RAMP INTERACTIVE HOLDINGS LIMITED

Company Documents

DateDescription
28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Return of final meeting in a members' voluntary winding up

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

29/07/1829 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/07/1829 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1829 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/189 July 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

03/04/183 April 2018 COMPANY NAME CHANGED IDETAILAID HOLDINGS LTD CERTIFICATE ISSUED ON 03/04/18

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIS WATSON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA WATSON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR VONIG WATSON

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 COMPANY NAME CHANGED TOUCH CREATIVE TECHNOLOGY LTD CERTIFICATE ISSUED ON 08/11/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

26/06/1526 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 630

View Document

25/06/1525 June 2015 ADOPT ARTICLES 01/04/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR TIMOTHY GRAHAM HEYES

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR MATTHEW ADAM SINCLAIR BRYSON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL NOBLE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALEXIS WATSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 DIRECTOR APPOINTED MRS ANNA MARIE WATSON

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM ASPINALL

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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