RAM & SONS LTD

Company Documents

DateDescription
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

View Document

27/08/2427 August 2024 Statement of affairs

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Resolutions

View Document

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

View Document

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

View Document

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

View Document

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

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Satisfaction of charge 092067320003 in full

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092067320001

View Document

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092067320001

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 14 ALLENS MEAD GRAVESEND DA12 2JB

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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