Advanced company searchLink opens in new window

RAMACOURT LIMITED

Company number 02364381

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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