RANSHARD SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08026359 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2022 |
Years | 2 years, 19 days |
SUMMARY
RANSHARD SOLUTIONS LIMITED is an dissolved private limited company with number 08026359. It was incorporated 12 years, 1 month, 19 days ago, on 11 April 2012 and it was dissolved 2 years, 19 days ago, on 11 May 2022. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 12 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU
Change date: 2020-05-26
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dipesh Patel
Change date: 2015-05-05
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Old address: 74 Edward Street West Bromwich West Midlands B70 8NU
New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
Change date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Some Companies
24 THE CROSS,LYMM,WA13 0HU
Number: | 11652965 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11707450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELSIUS HYGIENIC SYSTEMS LIMITED
101 MARGARET STREET,IMMINGHAM,DN40 1LE
Number: | 06494475 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FISHERMANS WAY,BOURNE END,SL8 5LX
Number: | 10266783 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENS TOURISM SERVICES (UK) LIMITED
CHERRY TREE HOUSE 11-A, FORTY LANE,WEMBLEY,HA9 9EA
Number: | 08545127 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY GROUP INVESTMENTS LIMITED
34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 11206306 |
Status: | ACTIVE |
Category: | Private Limited Company |