Advanced company searchLink opens in new window

RAMPINI ANTIQUES LIMITED

Company number 02427581

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Mar 2019 AD01 Registered office address changed from 111-113 Hammersmith Road Kensington London W14 0QH to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CH03 Secretary's details changed for Mr. Sandeep Singh Rai on 30 January 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
24 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
18 Jun 2014 AP03 Appointment of Mr. Sandeep Singh Rai as a secretary
06 Jun 2014 AP01 Appointment of Mr. Daljit Singh Randhawa as a director
06 Jun 2014 TM01 Termination of appointment of Vilson Sewald as a director
06 Jun 2014 TM02 Termination of appointment of Clarice Gemeli as a secretary
30 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jul 2012 CH01 Director's details changed for Vilson Sewald on 14 June 2012