Advanced company searchLink opens in new window

RAM TECHNOLOGY LTD

Company number 06855340

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
27 Apr 2017 AD01 Registered office address changed from 72 Mowbray Road Edgware Middx HA8 8JH to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 April 2017
24 Apr 2017 4.20 Statement of affairs with form 4.19
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
17 Mar 2017 TM02 Termination of appointment of Amita Joshi as a secretary on 2 March 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 TM01 Termination of appointment of Reuben Klein as a director on 27 February 2015
08 Jul 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Jan 2011 TM01 Termination of appointment of Amita Joshi as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010