Advanced company searchLink opens in new window

LONDON RAMPAGE STUDIOS LTD

Company number 07019753

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
11 Dec 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
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
  • GBP 100
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