- Company Overview for RAMACOURT LIMITED (02364381)
- Filing history for RAMACOURT LIMITED (02364381)
- People for RAMACOURT LIMITED (02364381)
- Charges for RAMACOURT LIMITED (02364381)
- Insolvency for RAMACOURT LIMITED (02364381)
- More for RAMACOURT LIMITED (02364381)
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) |
---|---|---|---|
04 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
06 Jun 2013 | AD01 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN on 23 January 2012 | |
19 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | TM02 | Termination of appointment of Gather Finance Ltd as a secretary | |
24 Mar 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
|
|
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jun 2010 | AD01 | Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 25 June 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Thakorebhai Chhotalal Patel on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Gangaben Thakorbhai Patel on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Janak Vallabhdas Sampat on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Rajnikant Babubhai Patel on 29 March 2010 | |
31 Mar 2010 | CH04 | Secretary's details changed for Gather Finance Ltd on 29 March 2010 | |
12 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Oct 2009 | AP01 | Appointment of Mr Janak Vallabhdas Sampat as a director | |
05 Jun 2009 | 363a | Return made up to 22/03/09; full list of members | |
22 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 |