RAM UK CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08342382 |
Category | Private Limited Company |
Incorporated | 28 Dec 2012 |
Age | 11 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
RAM UK CONSULTING LIMITED is an dissolved private limited company with number 08342382. It was incorporated 11 years, 5 months, 11 days ago, on 28 December 2012 and it was dissolved 2 years, 11 months, 8 days ago, on 30 June 2021. The company address is 44 Kennet Walk, Reading, RG1 3GF, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 01 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Old address: Ikan 38 Mill Street Bedford Bedfordshire MK40 3HD
Change date: 2016-09-20
New address: 44 Kennet Walk Reading RG1 3GF
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
Old address: 44 Kennet Walk Reading RG1 3GF
New address: Ikan 38 Mill Street Bedford Bedfordshire MK40 3HD
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suresh Rajachar
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suresh Rajachar
Change date: 2014-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 44 Kennet Walk Reading RG1 3GF
Change date: 2014-09-05
Old address: 139 Kingston Road London SW19 1LT
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suresh Rajachar
Change date: 2013-11-01
Documents
Some Companies
49 PETER HEATHFIELD HOUSE,LONDON,E15 2LR
Number: | 11096590 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE ROAD NUMBER 5,COLWICK, NOTTINGHAM,NG4 2JU
Number: | 05729448 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 04639784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD DEPOSITORY,WORTHING,BN11 2QL
Number: | 10554958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11288425 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE CROSS PUB,LANCASTER,LA1 4XT
Number: | 10992979 |
Status: | ACTIVE |
Category: | Private Limited Company |