RICK STAMPING TECHNOLOGY LIMITED

69 Great Hampton Street 69 Great Hampton Street, B18 6EW
StatusCONVERTED-CLOSED
Company No.05633867
Category
Incorporated23 Nov 2005
Age18 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution13 Sep 2019
Years4 years, 8 months, 21 days

SUMMARY

RICK STAMPING TECHNOLOGY LIMITED is an converted-closed with number 05633867. It was incorporated 18 years, 6 months, 11 days ago, on 23 November 2005 and it was dissolved 4 years, 8 months, 21 days ago, on 13 September 2019. The company address is 69 Great Hampton Street 69 Great Hampton Street, B18 6EW.



Company Fillings

Miscellaneous

Date: 13 Sep 2019

Category: Miscellaneous

Type: MISC

Description: Transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2019

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of cross-border merger

Documents

View document PDF

Miscellaneous

Date: 31 Jan 2019

Category: Miscellaneous

Type: MISC

Description: CB01 - cross border merger notice

Documents

View document PDF

Miscellaneous

Date: 29 Jan 2019

Category: Miscellaneous

Type: MISC

Description: CB01 - cross border merger notice

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcel Cremer

Notification date: 2017-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joe Cremer

Notification date: 2017-01-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Joe Cremer

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-24

Officer name: Karl Heinz Cremer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-01

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Heinz Cremer

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marlene Cremer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Accounts amended with made up date

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENBALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCGREGOR PROPERTY DEVELOPMENT LTD

51 EASTMUIR STREET,GLASGOW,G32 0HS

Number:SC587090
Status:ACTIVE
Category:Private Limited Company

NADIA BOYARKINA LTD

23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD

Number:09802282
Status:ACTIVE
Category:Private Limited Company

OPTIMUM SETTING OUT SERVICES LTD.

6 WESTWARD COURT,NEWCASTLE UPON TYNE,NE5 5LP

Number:10358172
Status:ACTIVE
Category:Private Limited Company

PRYOR DEVELOPMENTS LIMITED

BOLLINGTON HALL FARM CAMBRIDGE ROAD,BISHOP'S STORTFORD,CM22 6HS

Number:04773166
Status:ACTIVE
Category:Private Limited Company

TFG DISTRIBUTION FINANCE LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:11557808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source