- Company Overview for RAMTRON UK LIMITED (06466887)
- Filing history for RAMTRON UK LIMITED (06466887)
- People for RAMTRON UK LIMITED (06466887)
- More for RAMTRON UK LIMITED (06466887)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Nov 2014 | CH01 | Director's details changed for Sam Thad Kent on 3 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Sam Thad Kent as a director on 3 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Victoria Valenzuela as a director on 3 October 2014 | |
02 Jun 2014 | AP01 | Appointment of Victoria Valenzuela as a director on 30 May 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Bradley William Buss as a director on 30 May 2014 | |
09 May 2014 | CH04 | Secretary's details changed for Radius Commercial Services Limited on 7 May 2014 | |
08 May 2014 | CH04 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 | |
08 Jan 2014 | AR01 | Annual return made up to 8 January 2014 with full list of shareholders | |
04 Oct 2013 | AA | ||
19 Apr 2013 | TM01 | Termination of appointment of Eric Alan Balzer as a director on 20 November 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mr. Bradley William Buss as a director on 20 November 2012 | |
24 Sep 2012 | AA | ||
15 Aug 2012 | MISC | Section 519 | |
12 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
13 Oct 2011 | AP04 | Appointment of Nair Commercial Services Limited as a secretary on 19 September 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 5th Floor 34 Dover Street London W1S 4NG United Kingdom on 13 October 2011 | |
13 Oct 2011 | TM02 | Termination of appointment of High Street Partners Europe Limited as a secretary on 19 September 2011 | |
12 Sep 2011 | AA |