Advanced company searchLink opens in new window

R.A.M. SUPPORT SERVICES LIMITED

Company number 09888392

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
02 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
02 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
28 Nov 2018 PSC04 Change of details for Angela Dougan as a person with significant control on 6 April 2018
28 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 28 November 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2018 CH01 Director's details changed for Mr Roy William Davies on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Margaret Davies on 20 March 2018
02 Mar 2018 PSC01 Notification of Angela Dougan as a person with significant control on 24 November 2017
03 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
21 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
11 Jan 2017 AD01 Registered office address changed from The Dormy Stonehouse Road Halstead Sevenoaks Kent TN14 7HN United Kingdom to Omega House 112 Main Road Sidcup Kent DA14 6NE on 11 January 2017
08 Jan 2017 AA01 Current accounting period extended from 30 November 2016 to 30 April 2017
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 100
17 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2015 AP01 Appointment of Margaret Davies as a director on 25 November 2015
10 Dec 2015 AP01 Appointment of Angela Dougan as a director on 25 November 2015
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 25