Advanced company searchLink opens in new window

A RAMESH LIMITED

Company number 09096289

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Micro company accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
12 Oct 2020 AA Micro company accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Mar 2018 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 7 March 2018
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 PSC01 Notification of Arvind Ramesh as a person with significant control on 1 July 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 CH01 Director's details changed for Arvind Ramesh on 9 August 2016
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP .01
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP .01
23 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 23 November 2014
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 1