Advanced company searchLink opens in new window

RATIOTAX LIMITED

Company number 06603403

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
09 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
12 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 31 May 2009
06 Jul 2010 TM02 Termination of appointment of Camster Secretary Ltd. as a secretary
06 Jul 2010 CH01 Director's details changed for Hannelore Ingrid Christ on 27 May 2010
06 Jul 2010 TM02 Termination of appointment of Euro Consulting & Secretary Limited as a secretary
06 Jul 2010 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA Uk on 6 July 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2009 288c Secretary's change of particulars / euro consulting & secretary LIMITED / 24/06/2009
24 Jun 2009 288c Secretary's change of particulars / camster secretary LTD. / 24/06/2009
24 Jun 2009 363a Return made up to 27/05/09; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from 27, old gloucester street london WC1N 3AX england
05 Feb 2009 288a Director appointed hannelore ingrid christ
05 Feb 2009 288b Appointment terminated director bernd rahm