- Company Overview for LONDON RAMPAGE STUDIOS LTD (07019753)
- Filing history for LONDON RAMPAGE STUDIOS LTD (07019753)
- People for LONDON RAMPAGE STUDIOS LTD (07019753)
- More for LONDON RAMPAGE STUDIOS LTD (07019753)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2017 | DS01 | Application to strike the company off the register | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
28 Nov 2015 | TM02 | Termination of appointment of Robert Asmith as a secretary on 28 November 2015 | |
28 Nov 2015 | AP03 | Appointment of Mr Garry Fehily as a secretary | |
28 Nov 2015 | AD01 | Registered office address changed from C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL to 265 Poyser Street Railway Arches Poyser Street London E2 9RF on 28 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | TM02 | Termination of appointment of Robert Asmith as a secretary on 28 November 2015 | |
28 Nov 2015 | AP03 | Appointment of Mr Garry Fehily as a secretary on 28 November 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2014 | CERTNM |
Company name changed fet-x LIMITED\certificate issued on 12/12/14
|
|
11 Dec 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AP03 | Appointment of Mr Robert Asmith as a secretary on 1 January 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 2 Orpington Road Winchmore Hill London N21 3PG to C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Greg Burridge as a director on 1 January 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Gunter Gaudl as a director on 1 January 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AP04 | Appointment of Kruemmel & Kollegen Ltd as a secretary | |
13 Aug 2013 | TM02 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Gunter Gaudl 1 Millman Mews London WC1N 3EH United Kingdom on 17 December 2012 |