Advanced company searchLink opens in new window

RAM & SONS LTD

Company number 09206732

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)
27 Aug 2024 AD01 Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 August 2024
27 Aug 2024 600 Appointment of a voluntary liquidator
27 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-15
27 Aug 2024 LIQ02 Statement of affairs
04 Jul 2024 AD01 Registered office address changed from 1 Lord Street Gravesend Kent DA12 1AW England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 4 July 2024
03 Jul 2024 AD01 Registered office address changed from 1 1 Lord Street Gravesend Kent DA12 1AW England to 1 Lord Street Gravesend Kent DA12 1AW on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to 1 1 Lord Street Gravesend Kent DA12 1AW on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 127-130 Windmill House Gravesend Kent DA12 1BL on 3 July 2024
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2024 AD01 Registered office address changed from Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 15 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 MR04 Satisfaction of charge 092067320003 in full
14 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
23 Jun 2022 MR01 Registration of charge 092067320003, created on 21 June 2022
16 Jun 2022 MR04 Satisfaction of charge 092067320002 in full
14 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2022 AD01 Registered office address changed from Windmill House 127-130 Windmill Street Gravesend DA12 1BL England to Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 14 March 2022
27 Oct 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2