Advanced company searchLink opens in new window

GREENLAND RAM (LONDON) LIMITED

Company number 08968336

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)
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 MR04 Satisfaction of charge 089683360002 in full
27 Sep 2018 MR04 Satisfaction of charge 089683360001 in full
11 May 2018 TM01 Termination of appointment of Dan Luo as a director on 11 May 2018
02 May 2018 AP01 Appointment of Ms Dan Luo as a director on 23 April 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 TM01 Termination of appointment of Wenhao Qian as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Taotao Song as a director on 27 September 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Apr 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
20 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 MR01 Registration of charge 089683360002, created on 26 August 2016
01 Sep 2016 MR01 Registration of charge 089683360001, created on 26 August 2016
20 Jul 2016 MA Memorandum and Articles of Association
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
31 Mar 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
20 Mar 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 20 March 2015
08 Aug 2014 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom to 11Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 8 August 2014
20 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014