RAMERDUSKFALL LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

19/02/2219 February 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 3 GRANGE CLOSE RATBY LEICESTER LE6 0NR

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/09/1911 September 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSELYN MERCURIO

View Document

09/09/199 September 2019 CESSATION OF ELAYNE DUNN AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELAYNE DUNN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JOSELYN MERCURIO

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FLAT 1 63 HIGH STREET REDCAR TS10 3DD UNITED KINGDOM

View Document

14/05/1914 May 2019 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