RAMOS LIMITED
Status | DISSOLVED |
Company No. | 06553125 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2014 |
Years | 9 years, 7 months, 14 days |
SUMMARY
RAMOS LIMITED is an dissolved private limited company with number 06553125. It was incorporated 16 years, 1 month, 28 days ago, on 02 April 2008 and it was dissolved 9 years, 7 months, 14 days ago, on 16 October 2014. The company address is Somar House Truro Business Park Somar House Truro Business Park, Truro, TR4 9NH, Cornwall, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 03 Sep 2012
Category: Insolvency
Type: COCOMP
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Hambly
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lee
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lee
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hambly
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Watts
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Haigney
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Watts
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bone
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Campbell
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Haigney
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Gazette filings brought up to date
Date: 03 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Hambly
Documents
Legacy
Date: 26 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital allotment shares
Date: 11 Apr 2011
Action Date: 18 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-18
Capital : 8,541.20 GBP
Documents
Resolution
Date: 11 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 22 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 06 Sep 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital cancellation shares
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH06
Date: 2010-09-01
Capital : 1,250 GBP
Documents
Change account reference date company previous shortened
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Capital alter shares subdivision
Date: 20 Aug 2010
Action Date: 20 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-20
Documents
Capital allotment shares
Date: 20 Aug 2010
Action Date: 26 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-26
Capital : 1,250 GBP
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wrigley
Documents
Resolution
Date: 12 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Ian Anthony Bramwell Wrigley
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ernest Campbell
Change date: 2010-04-02
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from somar house truro business park threemilestone truro cornwall TR11 3JW uk
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed ian anthony bramwell wrigley
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed peter ernest campbell
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/04/08\gbp si 1249@1=1249\gbp ic 1/1250\
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew smith
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed john lee
Documents
Some Companies
54 APARTMENT 25 CHERRY STREET,SHEFFIELD,S2 4ST
Number: | 11553637 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN SERVICES CONSULTANT LIMITED
51 MILTON CRESCENT,LEICESTER,LE4 0PA
Number: | 09043168 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 10860439 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BLACADER DRIVE,GLASGOW,G69 8DG
Number: | SC414703 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 ALDENHAM ROAD,BUSHEY,WD23 2EU
Number: | 11014182 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PLANTATION AVENUE,LISBURN,BT27 5BL
Number: | NI659775 |
Status: | ACTIVE |
Category: | Private Limited Company |