RAMSTRAD LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.06570552
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution15 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

RAMSTRAD LIMITED is an dissolved private limited company with number 06570552. It was incorporated 16 years, 2 months, 19 days ago, on 18 April 2008 and it was dissolved 3 years, 8 months, 23 days ago, on 15 October 2020. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: Rowlandson House 289-293 Ballards Lane London N12 8NP

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Po Box Suite 1071 289-293 Ballards Lane London N12 8NP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Capital allotment shares

Date: 23 May 2011

Action Date: 11 May 2011

Category: Capital

Type: SH01

Date: 2011-05-11

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Daryanani

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ranjit Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 727-729 High Road London N12 0BP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed anita daryanani

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ramesh keshavrai daryanani

Documents

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTODIALER HANDSFREE LIMITED

16/18 WEIR STREET,FALKIRK,FK1 1RA

Number:SC627421
Status:ACTIVE
Category:Private Limited Company

DICE CAREERS LIMITED

TELEPHONE HOUSE 69-77,LONDON,EC2A 4NW

Number:04056153
Status:ACTIVE
Category:Private Limited Company

J S FRY LTD

1 BROSELEY AVENUE,WARRINGTON,WA3 4HH

Number:07983547
Status:ACTIVE
Category:Private Limited Company

MACA RENDERING LTD

100 HURLFIELD ROAD,SHEFFIELD,S12 2SE

Number:11649882
Status:ACTIVE
Category:Private Limited Company

PALUCH ENGINEERING LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10282809
Status:ACTIVE
Category:Private Limited Company

SUTTON MANAGEMENT SERVICES LIMITED

OFFICE 7, 35-37,LONDON,EC4M 7JN

Number:04551775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source