RAM SURVEYING LIMITED
Status | DISSOLVED |
Company No. | 09850531 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 4 months, 16 days |
SUMMARY
RAM SURVEYING LIMITED is an dissolved private limited company with number 09850531. It was incorporated 8 years, 5 months, 29 days ago, on 30 October 2015 and it was dissolved 4 months, 16 days ago, on 12 December 2023. The company address is 840 Ibis Court Centre Park 840 Ibis Court Centre Park, Cheshire, WA1 1RL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
Change date: 2021-01-24
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rory Mcfie
Change date: 2019-12-19
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-19
Psc name: Mr Rory Alexander Mcfie
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rory Mcfie
Change date: 2019-06-19
Documents
Change to a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-19
Psc name: Mr Rory Alexander Mcfie
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-17
Officer name: Mr Rory Mcfie
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom
Change date: 2018-08-15
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Mr Rory Mcfie
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom
Change date: 2016-06-23
New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS
Documents
Some Companies
AQUATECH PLUMBING & HEATING ENGINEERING LTD
10 CHILTERN CLOSE,BURY,BL0 9LH
Number: | 04836897 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MINERVA CLOSE,GRANTHAM,NG32 3LJ
Number: | 09902686 |
Status: | ACTIVE |
Category: | Community Interest Company |
147 MANOR DRIVE NORTH,WORCESTER PARK,KT4 7RT
Number: | 09265284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSERVATION CONTRACTS NORTH WEST HOLDINGS LIMITED
29-31 LEE LANE,BOLTON,BL6 7AX
Number: | 07112905 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THORN ROAD,SWINTON,M27 5QT
Number: | 08317002 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 11519053 |
Status: | ACTIVE |
Category: | Private Limited Company |