RAMSEY'S DESIGN LAB LIMITED

Company Documents

DateDescription
15/09/2215 September 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Final Gazette dissolved following liquidation

View Document

09/04/229 April 2022 Liquidators' statement of receipts and payments to 2022-02-04

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 13/02/15 NO CHANGES

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH RAMSEY / 15/12/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAMSEY / 15/12/2013

View Document

14/03/1314 March 2013

View Document

14/03/1314 March 2013

View Document

14/03/1314 March 2013 13/02/13 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR SIMON RAMSEY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS HANNAH RAMSEY

View Document

13/03/1313 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

13/03/1313 March 2013 13/02/13 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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