RAMA BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 02/05/172 May 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 02/02/172 February 2017 | NOTICE OF COMPLETION OF WINDING UP |
| 29/04/1629 April 2016 | ORDER OF COURT TO WIND UP |
| 13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 10/04/1610 April 2016 | DIRECTOR APPOINTED MS TANIA ORTEGA |
| 09/04/169 April 2016 | APPOINTMENT TERMINATED, SECRETARY ELZBIETA RAMOTOWSKA |
| 09/04/169 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RAFAL RAMOTOWSKI |
| 10/11/1410 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/07/1431 July 2014 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/07/1431 July 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/07/1431 July 2014 | Annual return made up to 12 October 2011 with full list of shareholders |
| 31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 1 GARTH MEWS LONDON LONDON W5 1HF ENGLAND |
| 23/07/1423 July 2014 | DISS40 (DISS40(SOAD)) |
| 08/07/148 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 24/12/1324 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/11/1312 November 2013 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/04/1324 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/02/135 February 2013 | FIRST GAZETTE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/10/123 October 2012 | 31/10/10 TOTAL EXEMPTION FULL |
| 09/12/119 December 2011 | 31/10/11 TOTAL EXEMPTION FULL |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
| 18/10/1118 October 2011 | FIRST GAZETTE |
| 26/11/1026 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL RAMOTOWSKI / 25/11/2010 |
| 25/11/1025 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELZBIETA RAMOTOWSKA / 25/11/2010 |
| 25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM GARDEN FLAT 2 CASTLEBAR HILL LONDON W5 1TD UNITED KINGDOM |
| 12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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