RANSHARD SOLUTIONS LIMITED

C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.08026359
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution11 May 2022
Years2 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

Gazette dissolved liquidation

Date: 11 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT WAY 2018 LIMITED

24 THE CROSS,LYMM,WA13 0HU

Number:11652965
Status:ACTIVE
Category:Private Limited Company

BUBA BRUDER LTD

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

EXOTIC FRUITS LIMITED

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

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