RAM & SONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | 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 2024-08-27 |
27/08/2427 August 2024 | Statement of affairs |
27/08/2427 August 2024 | Appointment of a voluntary liquidator |
27/08/2427 August 2024 | Resolutions |
04/07/244 July 2024 | Registered office address changed from 1 Lord Street Gravesend Kent DA12 1AW England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 2024-07-04 |
03/07/243 July 2024 | Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to 1 1 Lord Street Gravesend Kent DA12 1AW on 2024-07-03 |
03/07/243 July 2024 | Registered office address changed from 1 1 Lord Street Gravesend Kent DA12 1AW England to 1 Lord Street Gravesend Kent DA12 1AW on 2024-07-03 |
03/07/243 July 2024 | 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 2024-07-03 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
15/03/2415 March 2024 | 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 2024-03-15 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Total exemption full accounts made up to 2022-03-31 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Satisfaction of charge 092067320003 in full |
14/10/2214 October 2022 | Confirmation statement made on 2022-08-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 79 OFFICE 4, 79 HERITAGE HOUSE HIGH STREET GRAVESEND KENT DA11 0BH ENGLAND |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092067320001 |
18/03/1918 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092067320001 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O OFFICE 10 BRITANNIA HOUSE NORTHFLEET INDUSTRIAL ESTATE, LOWER ROAD NORTHFLEET GRAVESEND KENT DA11 9BL ENGLAND |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CURRSHO FROM 30/09/2017 TO 31/03/2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 14 ALLENS MEAD GRAVESEND DA12 2JB |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
05/11/155 November 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/148 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAM & SONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company