- Company Overview for RAM-DOOR LTD (SC363048)
- Filing history for RAM-DOOR LTD (SC363048)
- People for RAM-DOOR LTD (SC363048)
- More for RAM-DOOR LTD (SC363048)
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
|
|
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2013 | TM01 | Termination of appointment of Rafal Bukowiec as a director |