Advanced company searchLink opens in new window

RAM-DOOR LTD

Company number SC363048

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 30
23 Nov 2016 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
14 Apr 2016 TM01 Termination of appointment of Adam Cwynar as a director on 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Krzysztof Staszek as a director on 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Tomasz Staszek as a director on 31 March 2016
30 Mar 2016 TM01 Termination of appointment of Michal Pawel Monkiewicz as a director on 25 March 2016
30 Mar 2016 TM01 Termination of appointment of Jakub Kazimierz Monkiewicz as a director on 25 March 2016
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 CH01 Director's details changed for Mr Adam Cwynar on 19 August 2014
25 Jul 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
08 Jul 2014 AD01 Registered office address changed from Mayport Ltd Kingston Bridge Trading Estate 7 Houston Place Glasgow G5 8SG Scotland on 8 July 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
10 Apr 2013 AP01 Appointment of Mr Michal Pawel Monkiewicz as a director
10 Apr 2013 AP01 Appointment of Mr Jakub Kazimierz Monkiewicz as a director
09 Apr 2013 AD01 Registered office address changed from C/O Walker Business Services Office 18, Glenwood Business Centre 25 Glenwood Place Glasgow G45 9UH on 9 April 2013
09 Apr 2013 CERTNM Company name changed united sebastians LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
08 Apr 2013 TM01 Termination of appointment of Rafal Bukowiec as a director