- Company Overview for RAMSEY ROBINSON SERVICES LIMITED (08024469)
- Filing history for RAMSEY ROBINSON SERVICES LIMITED (08024469)
- People for RAMSEY ROBINSON SERVICES LIMITED (08024469)
- Registers for RAMSEY ROBINSON SERVICES LIMITED (08024469)
- More for RAMSEY ROBINSON SERVICES LIMITED (08024469)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from 7 Queens Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD England to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 18 February 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | AD01 | Registered office address changed from 72 Lindenthorpe Road Broadstairs Kent CT10 1DB to 7 Queens Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 24 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
19 Apr 2017 | AD03 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
19 Apr 2017 | AD02 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Dec 2015 | TM01 | Termination of appointment of Mark Burkin as a director on 16 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
02 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2014
|
|
02 Feb 2015 | SH03 | Purchase of own shares. | |
23 Jan 2015 | TM01 | Termination of appointment of Michael Edwin Chatt-Ramsey as a director on 2 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 43 Douglas Road Tonbridge Kent TN9 2TH United Kingdom on 2 October 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders |