- Company Overview for RANJAM LIMITED (06992599)
- Filing history for RANJAM LIMITED (06992599)
- People for RANJAM LIMITED (06992599)
- More for RANJAM LIMITED (06992599)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
27 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
13 Sep 2012 | AD01 | Registered office address changed from 26 Mill Place Micheldever Station Winchester Hampshire SO21 3BZ United Kingdom on 13 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Steve Randall 4 Wote Street Basingstoke Hampshire RG21 7NW United Kingdom on 13 September 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 4 Windermere Gardens Alresford SO24 9NL United Kingdom on 1 March 2012 | |
03 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Steven Gavin Randall on 17 August 2010 | |
17 Aug 2009 | NEWINC | Incorporation |