RAMSGATE DOMESTICS LTD

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS NATALIE STRANG

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 158 HIGH STREET HERNE BAY KENT CT6 5NP UNITED KINGDOM

View Document

06/02/146 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 50

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 SECRETARY APPOINTED NATALIE STRANG

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLP STROUD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 3

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O PHILLIP STROUD 1A ST. JAMES PARK ROAD MARGATE KENT CT9 5HY ENGLAND

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ANTHONY JOHN MEARS

View Document

11/05/1211 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED RAMSGATE DOMESITCS LTD CERTIFICATE ISSUED ON 13/04/12

View Document

18/01/1218 January 2012 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