GEORGE P RAMSAY LTD

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 49 DOBREE PARK WELLINGTON SOMERSET TA21 9RX ENGLAND

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 51 WHISTON ROAD LONDON E2 8FS ENGLAND

View Document

23/04/1723 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER RAMSAY / 20/04/2017

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED CATRIN AND GEORGE LTD CERTIFICATE ISSUED ON 31/03/17

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIN GRIFFITHS

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM FLAT 7 PARK HOUSE SHORE ROAD LONDON E9 7TB ENGLAND

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 16 LINSLADE HOUSE WHISTON ROAD LONDON E2 8SB UNITED KINGDOM

View Document

08/04/158 April 2015 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