- Company Overview for RAMCREST LIMITED (05342891)
- Filing history for RAMCREST LIMITED (05342891)
- People for RAMCREST LIMITED (05342891)
- More for RAMCREST LIMITED (05342891)
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) |
---|---|---|---|
06 Feb 2015 | AD01 | Registered office address changed from 4 North Western Avenue Northampton NN2 8HJ to 19 Ulleswater Road Southgate London N14 7BL on 6 February 2015 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
03 Oct 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | CH01 | Director's details changed for Royston Eugene Davies on 15 April 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northamptonshire NN14 3ED United Kingdom on 18 March 2013 | |
08 Jan 2013 | TM02 | Termination of appointment of Richard Hough as a secretary | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
03 Oct 2011 | AP01 | Appointment of Royston Eugene Davies as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Errol Williams as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Royston Davies as a director | |
26 Aug 2011 | AP01 | Appointment of Royston Eugene Davies as a director | |
12 Aug 2011 | CH01 | Director's details changed for Errol Williams on 9 August 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from 8 Holyoake Road Wollaston Northants NN29 7RZ on 11 March 2011 | |
11 Mar 2011 | CH01 | Director's details changed for Errol Williams on 26 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Jan 2011 | RT01 | Administrative restoration application | |
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off |