IRVING RAMSAY LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 PREVSHO FROM 27/02/2021 TO 31/08/2020

View Document

16/10/2016 October 2020 CURREXT FROM 29/08/2020 TO 27/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/05/193 May 2019 ADOPT ARTICLES 30/05/2018

View Document

01/05/191 May 2019 30/05/18 STATEMENT OF CAPITAL GBP 120

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/07/167 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 12/01/15 STATEMENT OF CAPITAL GBP 110

View Document

08/05/158 May 2015 ADOPT ARTICLES 12/01/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 93A GREY STREET 93A GREY STREET NEWCASTLE UPON TYNE NE1 6EG ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 52 EASEDALE AVENUE NEWCASTLE UPON TYNE NE3 5TB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1 BAMBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TX ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ ENGLAND

View Document

31/08/1131 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/116 June 2011 ADOPT ARTICLES 24/05/2011

View Document

06/06/116 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRVING / 17/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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