RAMPART PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/10/211 October 2021 Liquidators' statement of receipts and payments to 2021-09-18

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNIT 1 BLACKHEATH BUSINESS CENTRE BLACKHEATH HILL LONDON SE10 8BA ENGLAND

View Document

26/09/1926 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1926 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/09/1926 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1926 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 1 BRIDGE LANE LONDON NW11 0EA ENGLAND

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ROGERS / 17/07/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILY ROSE ROGERS / 17/07/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 03/08/16 STATEMENT OF CAPITAL GBP 115

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 116 WEST HEATH ROAD LONDON NW3 7TU

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY DENT / 28/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROGERS

View Document

22/09/1422 September 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