RAMMSES LIMITED

04130549
25 HATHAWAY COURT ESPLANADE ROCHESTER KENT ME1 1QX

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Jan 2020 accounts Annual Accounts 2 Buy now
27 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 10 Buy now
03 Jan 2016 annual-return Annual Return 4 Buy now
03 Jan 2016 officers Change of particulars for director (Michael Dennis Wild) 2 Buy now
18 Sep 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Change of particulars for director (Carol Ann Wild) 2 Buy now
16 Sep 2014 accounts Annual Accounts 3 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
30 Dec 2013 officers Change of particulars for director (Carol Ann Wild) 2 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 officers Change of particulars for director (Michael Dennis Wild) 2 Buy now
27 Sep 2011 accounts Annual Accounts 10 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
30 Dec 2010 officers Termination of appointment of secretary (Carol Wild) 1 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Carol Ann Wild) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Michael Dennis Wild) 2 Buy now
07 Jan 2010 officers Change of particulars for secretary (Carol Ann Wild) 1 Buy now
26 Oct 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 officers Director and secretary's change of particulars / carol wild / 19/12/2008 1 Buy now
14 Jan 2009 annual-return Return made up to 19/12/08; no change of members 4 Buy now
14 Jan 2009 officers Director's change of particulars / michael wild / 19/12/2008 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from concorde house upper ground floor 10-12 london road maidstone kent ME16 8QA 1 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from international house 105 tonbridge road maidstone kent ME16 8JN 1 Buy now
21 Apr 2008 annual-return Return made up to 19/12/07; full list of members 4 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
11 Mar 2007 accounts Annual Accounts 5 Buy now
18 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
17 Jan 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
17 Jan 2006 capital Ad 12/01/05--------- £ si 500@1=500 £ ic 2500/3000 2 Buy now
17 Jan 2006 capital Nc inc already adjusted 14/12/04 1 Buy now
17 Jan 2006 resolution Resolution 1 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
30 Mar 2005 accounts Amended Accounts 4 Buy now
17 Jan 2005 annual-return Return made up to 19/12/04; full list of members 7 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: applied accountancy LTD horsted centre, maidstone road chatham kent ME5 9UQ 1 Buy now
24 Nov 2004 accounts Annual Accounts 4 Buy now
18 Jan 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 4 Buy now
03 Mar 2003 annual-return Return made up to 19/12/02; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 4 Buy now
19 Dec 2001 annual-return Return made up to 19/12/01; full list of members 6 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now
30 Jan 2001 officers Secretary resigned 1 Buy now
19 Dec 2000 incorporation Incorporation Company 22 Buy now