3MRAMIREZ SOLUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Withdraw the company strike off application

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-29

View Document

13/04/2313 April 2023 Registered office address changed from 11 Disraeli Close London SE28 8AP England to 1 Woburn Court Elm Road Wembley Middlesex HA9 7BU on 2023-04-13

View Document

12/04/2312 April 2023 Registered office address changed from 1 Woburn Court Elm Road Wembley Middlesex HA9 7BU to 11 Disraeli Close London SE28 8AP on 2023-04-12

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 DIRECTOR APPOINTED HERMINIA PANLILIO RAMIREZ

View Document

11/01/1911 January 2019 DISS REQUEST WITHDRAWN

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MIKHAELA RAMIREZ

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR HERMINIA RAMIREZ

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CESSATION OF FERNANDO RAMIREZ AS A PSC

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO RAMIREZ

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAELA DIANNE RAMIREZ

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMINIA PANLILIO RAMIREZ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 DIRECTOR APPOINTED MS MIKHAELA DIANNE RAMIREZ

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR FERNANDO RAMIREZ

View Document

30/10/1430 October 2014 SECRETARY APPOINTED YNNA FRANCES RAMIREZ

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM FLAT 1 WOBURN COURY ELM ROAD, WEMBLEY LONDON HA9 7BU UNITED KINGDOM

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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