- Company Overview for RAM & SONS LTD (09206732)
- Filing history for RAM & SONS LTD (09206732)
- People for RAM & SONS LTD (09206732)
- Charges for RAM & SONS LTD (09206732)
- Insolvency for RAM & SONS LTD (09206732)
- More for RAM & SONS LTD (09206732)
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) |
---|---|---|---|
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2020 | SH08 | Change of share class name or designation | |
23 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
23 Oct 2020 | PSC02 | Notification of Ram & Sons Group Limited as a person with significant control on 10 December 2019 | |
23 Oct 2020 | PSC07 | Cessation of Ravinder Jassal as a person with significant control on 10 December 2019 | |
24 Sep 2020 | MR01 | Registration of charge 092067320002, created on 22 September 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Amandeep Jassal as a director on 26 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 79 Office 4, 79 Heritage House High Street Gravesend Kent DA11 0BH England to Windmill House 127-130 Windmill Street Gravesend DA12 1BL on 27 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
26 Mar 2019 | MR04 | Satisfaction of charge 092067320001 in full | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | MR01 | Registration of charge 092067320001, created on 9 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Office 10 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL England to 79 Office 4, 79 Heritage House High Street Gravesend Kent DA11 0BH on 7 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Nov 2016 | AA01 | Current accounting period shortened from 30 September 2017 to 31 March 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates |