RAMSAY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
20/11/2120 November 2021 | Application to strike the company off the register |
09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/04/1728 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
08/07/168 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SALLY GRACE RAMSAY / 19/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RAMSAY / 19/05/2011 |
29/04/1129 April 2011 | REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 56 COWSLIP LANE SHERINGHAM NORFOLK NR26 8XL |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD RAMSAY / 23/02/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 15A BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX |
30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/06/0716 June 2007 | SECRETARY RESIGNED |
16/06/0716 June 2007 | NEW SECRETARY APPOINTED |
16/06/0716 June 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
22/02/0522 February 2005 | COMPANY NAME CHANGED RONSALROM LIMITED CERTIFICATE ISSUED ON 22/02/05 |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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