3MRAMIREZ SOLUTION LTD

1 Woburn Court 1 Woburn Court, Wembley, HA9 7BU, Middlesex, England
StatusACTIVE
Company No.09219132
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

3MRAMIREZ SOLUTION LTD is an active private limited company with number 09219132. It was incorporated 9 years, 8 months, 2 days ago, on 15 September 2014. The company address is 1 Woburn Court 1 Woburn Court, Wembley, HA9 7BU, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 1 Woburn Court Elm Road Wembley Middlesex HA9 7BU

Change date: 2023-04-13

Old address: 11 Disraeli Close London SE28 8AP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Old address: 1 Woburn Court Elm Road Wembley Middlesex HA9 7BU

Change date: 2023-04-12

New address: 11 Disraeli Close London SE28 8AP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-25

Psc name: Fernando Ramirez

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ynna Frances Ramirez

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-25

Officer name: Fernando Ramirez

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Jan 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Herminia Panlilio Ramirez

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herminia Panlilio Ramirez

Termination date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikhaela Dianne Ramirez

Termination date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Fernando Ramirez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando Ramirez

Notification date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mikhaela Dianne Ramirez

Notification date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Herminia Panlilio Ramirez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ynna Frances Ramirez

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Ms Mikhaela Dianne Ramirez

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Fernando Ramirez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Old address: Flat 1 Woburn Coury Elm Road, Wembley London HA9 7BU United Kingdom

New address: 1 Woburn Court Elm Road Wembley Middlesex HA9 7BU

Change date: 2014-09-16

Documents

View document PDF


Some Companies

BRANNOCK MANAGEMENT COMPANY LIMITED

C/O MEADOW BANK HOUSE,CARRICKFERGUS,BT38 8PF

Number:NI039304
Status:ACTIVE
Category:Private Limited Company

BRECON CAR RENTALS LIMITED

BRECON MOTORS RICH WAY,BRECON,LD3 7EH

Number:03187236
Status:ACTIVE
Category:Private Limited Company

CARTER ENGINEERING SOLUTIONS LTD

26 VINCENT STREET,ST. HELENS,WA10 1LF

Number:11876350
Status:ACTIVE
Category:Private Limited Company

DAS KRUPA LIMITED

467 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:07938284
Status:ACTIVE
Category:Private Limited Company

SIGNUMNEX LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:10818034
Status:ACTIVE
Category:Private Limited Company

STRAIGHT COMMUNICATIONS LTD

BLOCK A, BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH

Number:NI617943
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