RAMOS LIMITED

Somar House Truro Business Park Somar House Truro Business Park, Truro, TR4 9NH, Cornwall, United Kingdom
StatusDISSOLVED
Company No.06553125
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Oct 2014
Years9 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

Gazette dissolved liquidation

Date: 16 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 16 Jul 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Sep 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Hambly

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lee

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lee

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hambly

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Watts

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Haigney

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Watts

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bone

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Campbell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Haigney

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Hambly

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Aug 2010

Action Date: 20 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-20

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wrigley

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ian anthony bramwell wrigley

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter ernest campbell

Documents

View document PDF

Statement of affairs

Date: 17 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew smith

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed john lee

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGB TRADE LTD

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

GABRIELLE GARDENS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10860439
Status:ACTIVE
Category:Private Limited Company

I C ROOFING & CLADDING LTD

52 BLACADER DRIVE,GLASGOW,G69 8DG

Number:SC414703
Status:ACTIVE
Category:Private Limited Company

LOGIC NAMED JOE LIMITED

110 ALDENHAM ROAD,BUSHEY,WD23 2EU

Number:11014182
Status:ACTIVE
Category:Private Limited Company

PROPERTY CONNECT SOFTWARE LTD

7 PLANTATION AVENUE,LISBURN,BT27 5BL

Number:NI659775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source