Advanced company searchLink opens in new window

RAMUS SEAFOODS RETAIL LIMITED

Company number 05865116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2021 DS01 Application to strike the company off the register
11 Aug 2021 MR04 Satisfaction of charge 058651160001 in full
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2021 TM01 Termination of appointment of Matthew Edward Bennison as a director on 31 December 2020
28 Jan 2021 AP01 Appointment of Mr Liam James Gill as a director on 31 December 2020
04 Dec 2020 PSC05 Change of details for Ramus Seafoods Limited as a person with significant control on 6 April 2016
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 TM01 Termination of appointment of Leslie Sayers as a director on 23 September 2020
01 Dec 2020 PSC05 Change of details for Ramus Seafoods Limited as a person with significant control on 11 May 2020
01 Dec 2020 AD01 Registered office address changed from Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 3 July 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Jul 2019 TM01 Termination of appointment of Antony Robert Rushton as a director on 31 May 2019
28 May 2019 AP01 Appointment of Mrs Donna Joy Ramus as a director on 20 May 2019
28 May 2019 AP01 Appointment of Mr Leslie Sayers as a director on 20 May 2019
28 May 2019 MR01 Registration of charge 058651160001, created on 20 May 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Sep 2018 TM01 Termination of appointment of Iain Jonathan Batchelor as a director on 12 January 2018
19 Sep 2018 TM02 Termination of appointment of Iain Jonathan Batchelor as a secretary on 12 January 2018
04 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017