RAMP INTERACTIVE LONDON 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

19/08/1919 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2019:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2019 TO 31/05/2018

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM RAE HOUSE DANE STREET BISHOP'S 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

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

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

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

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 ADOPT ARTICLES 01/04/2015

View Document

17/06/1517 June 2015 01/04/14 STATEMENT OF CAPITAL GBP 630

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM SINCLAIR BRYSON / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM ASPINALL / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM HEYES / 05/05/2015

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED RAMP INTERACTIVE LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

15/04/1515 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MR ALEXIS WATSON

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR VONIG SEBASTIEN EMILE WATSON

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL NOBLE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS ANNA MARIE WATSON

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 26 MICHELHAM GARDENS TWICKENHAM MIDDLESEX TW1 4SB

View Document

22/04/1422 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM ASPINALL

View Document

28/02/1328 February 2013 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