LOHN-SERVICE RAMDOHR LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS RAMDOHR / 09/02/2012

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY THE MIDLANDS CV1 2FL

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY SECSERVICE24 ADMINISTRATION & MANAGEMENT UK LIMITED

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECSERVICE24 ADMINISTRATION & MANAGEMENT UK LIMITED / 14/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS RAMDOHR / 14/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 SECRETARY'S CHANGE OF PARTICULARS / 2BP MEDIA INTERNATIONAL LIMITED / 01/09/2007

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 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