- Company Overview for RAMEDIAN LTD (04834418)
- Filing history for RAMEDIAN LTD (04834418)
- People for RAMEDIAN LTD (04834418)
- More for RAMEDIAN LTD (04834418)
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) |
---|---|---|---|
23 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2009 | 363a | Return made up to 13/08/07; no change of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: level 7 westec hanger lane london W5 1YY | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
20 Sep 2006 | 363a | Return made up to 16/07/06; full list of members | |
13 Sep 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
12 Sep 2005 | 363s | Return made up to 16/07/05; full list of members | |
12 Sep 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
06 Aug 2004 | 363s | Return made up to 16/07/04; full list of members | |
11 Mar 2004 | 287 | Registered office changed on 11/03/04 from: 1 oakwood road bricket wood st albans hertfordshire AL2 3PT | |
22 Oct 2003 | 287 | Registered office changed on 22/10/03 from: po box 728 1 oakwood road bricket wood st albans hertfordshire AL2 3XQ | |
22 Oct 2003 | 288c | Secretary's particulars changed | |
27 Sep 2003 | 287 | Registered office changed on 27/09/03 from: 9 wadham gardens greenford UB6 0BP | |
20 Sep 2003 | 288b | Secretary resigned | |
10 Sep 2003 | 288a | New secretary appointed | |
10 Sep 2003 | 288b | Director resigned | |
10 Sep 2003 | 288a | New director appointed | |
28 Aug 2003 | CERTNM | Company name changed ruscus LTD\certificate issued on 28/08/03 | |
16 Jul 2003 | NEWINC | Incorporation |