Advanced company searchLink opens in new window

RAMYN LIMITED

Company number NI006391

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)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
21 Feb 2023 4.69(NI) Statement of receipts and payments to 26 January 2023
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
03 Feb 2022 AD01 Registered office address changed from 50 Bedford Street Belfast Antrim BT2 7FW Northern Ireland to Water's Edge Clarendon Dock Belfast BT1 3BH on 3 February 2022
03 Feb 2022 4.71(NI) Declaration of solvency
03 Feb 2022 VL1 Appointment of a liquidator
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
25 Jan 2021 AP03 Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021
25 Jan 2021 TM02 Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021
16 Sep 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
22 Oct 2018 AP01 Appointment of Clare Pickering as a director on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Derek Michael John O'donnell as a director on 22 October 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AD01 Registered office address changed from C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to 50 Bedford Street Belfast Antrim BT2 7FW on 13 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jul 2018 AP03 Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018
04 Jul 2018 TM02 Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018
05 Jun 2018 CH01 Director's details changed for Vishal Puri on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Derek Michael John O'donnell on 4 June 2018
04 Jun 2018 PSC05 Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018
25 Apr 2018 AD01 Registered office address changed from Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL on 25 April 2018