- Company Overview for RAMPINI ANTIQUES LIMITED (02427581)
- Filing history for RAMPINI ANTIQUES LIMITED (02427581)
- People for RAMPINI ANTIQUES LIMITED (02427581)
- Charges for RAMPINI ANTIQUES LIMITED (02427581)
- More for RAMPINI ANTIQUES LIMITED (02427581)
| 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
|
|
| 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
|
|
| 24 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
| 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 |