RAMLAXMAN LIMITED
Status | ACTIVE |
Company No. | 10434126 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RAMLAXMAN LIMITED is an active private limited company with number 10434126. It was incorporated 7 years, 7 months, 30 days ago, on 18 October 2016. The company address is 27 Kingston Road, London, SW19 1JX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-26
New address: 27 Kingston Road London SW19 1JX
Old address: 112 Allendale Avenue Nottingham NG8 5rd England
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Old address: 48 Tilford Road Newstead Village Nottingham NG15 0BU England
New address: 112 Allendale Avenue Nottingham NG8 5rd
Change date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-10
New address: 48 Tilford Road Newstead Village Nottingham NG15 0BU
Old address: 112 Allendale Avenue Nottingham Apsley NG8 5rd England
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
New address: 112 Allendale Avenue Nottingham Apsley NG8 5rd
Old address: 112 Allendale Avenue Nottingham Apsley NG8 5DR England
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
New address: 112 Allendale Avenue Nottingham Apsley NG8 5DR
Old address: 23 Fore Street Torpoint PL11 2AD England
Change date: 2020-08-19
Documents
Accounts amended with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suman Pandey
Notification date: 2019-11-20
Documents
Withdrawal of a person with significant control statement
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: Rear of 55 Ebrington Street Plymouth PL4 9AA England
New address: 23 Fore Street Torpoint PL11 2AD
Change date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-10
Officer name: Mr Suman Pandey
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Some Companies
10 WORSLEY CRESCENT,GLASGOW,G77 6DW
Number: | SC535730 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BEN MORE DRIVE,PAISLEY,PA2 7NH
Number: | SC489006 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT MORTGAGE SOLUTIONS (MIDLANDS) LIMITED
THE STABLES,DAVENTRY,NN11 4BL
Number: | 11603604 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TREVIGLAS RISE,TRURO,TR2 4LJ
Number: | 05266580 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIYANTH MEDIA & TECHNOLOGY LIMITED
66 LOCKWOOD ROAD,SOUTHALL,UB2 4BA
Number: | 09689671 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUTTERNAB RIDGE,HUDDERSFIELD,HD4 7AW
Number: | 11741899 |
Status: | ACTIVE |
Category: | Private Limited Company |