- Company Overview for RAMUS SEAFOODS RETAIL LIMITED (05865116)
- Filing history for RAMUS SEAFOODS RETAIL LIMITED (05865116)
- People for RAMUS SEAFOODS RETAIL LIMITED (05865116)
- Charges for RAMUS SEAFOODS RETAIL LIMITED (05865116)
- More for RAMUS SEAFOODS RETAIL LIMITED (05865116)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | MR04 | Satisfaction of charge 058651160001 in full | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Matthew Edward Bennison as a director on 31 December 2020 | |
28 Jan 2021 | AP01 | Appointment of Mr Liam James Gill as a director on 31 December 2020 | |
04 Dec 2020 | PSC05 | Change of details for Ramus Seafoods Limited as a person with significant control on 6 April 2016 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | TM01 | Termination of appointment of Leslie Sayers as a director on 23 September 2020 | |
01 Dec 2020 | PSC05 | Change of details for Ramus Seafoods Limited as a person with significant control on 11 May 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 December 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Jul 2019 | TM01 | Termination of appointment of Antony Robert Rushton as a director on 31 May 2019 | |
28 May 2019 | AP01 | Appointment of Mrs Donna Joy Ramus as a director on 20 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Leslie Sayers as a director on 20 May 2019 | |
28 May 2019 | MR01 | Registration of charge 058651160001, created on 20 May 2019 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Iain Jonathan Batchelor as a director on 12 January 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Iain Jonathan Batchelor as a secretary on 12 January 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |