- Company Overview for RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED (11661927)
- Filing history for RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED (11661927)
- People for RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED (11661927)
- More for RAM AND SONS HGV CLASS 1 AND 2 DRIVERS LIMITED (11661927)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2022 | DS01 | Application to strike the company off the register | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AD01 | Registered office address changed from International House 12 Constance Street London England E16 2DQ United Kingdom to 5 Nuthatch Way Turners Hill Crawley West Sussex RH10 4QT on 31 July 2021 | |
12 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | PSC04 | Change of details for Richard Charles Malcolm Fletcher as a person with significant control on 2 January 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Richard Charles Malcolm Fletcher on 1 January 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 5 Nuthatch Way Turners Hill Park Turners Hill Crawley RH10 4QT United Kingdom to International House 12 Constance Street London England E16 2DQ on 7 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from C/O Live & Let Live Pegsdon Way Hexton Hitchin Hertfordshire SG5 3JX United Kingdom to 5 Nuthatch Way Turners Hill Park Turners Hill Crawley RH10 4QT on 6 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC01 | Notification of Richard Charles Malcolm Fletcher as a person with significant control on 2 January 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Kevin Anthony Parram as a director on 2 January 2020 | |
06 Oct 2020 | PSC07 | Cessation of Kevin Anthony Parram as a person with significant control on 2 January 2020 | |
06 Oct 2020 | AP01 | Appointment of Richard Charles Malcolm Fletcher as a director on 1 January 2020 | |
22 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued |