Advanced company searchLink opens in new window

RANMOORE LIMITED

Company number 11192789

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 3 Knowles Avenue Crowthorne Berkshire RG45 6DU United Kingdom to Maple Leaf House Canterbury Road Worthing BN13 1AW on 1 February 2021
01 Feb 2021 PSC01 Notification of Tony Maio as a person with significant control on 1 January 2021
01 Feb 2021 TM01 Termination of appointment of Declan O'riordan as a director on 1 January 2021
01 Feb 2021 AP01 Appointment of Mr Tony Maio as a director on 1 January 2021
01 Feb 2021 PSC07 Cessation of Declan O'riordan as a person with significant control on 1 January 2021
17 Jun 2020 TM01 Termination of appointment of Michael Duke as a director on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Knowles Avenue Crowthorne Berkshire RG45 6DU on 17 June 2020
17 Jun 2020 PSC01 Notification of Declan O'riordan as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AP01 Appointment of Mr Declan O'riordan as a director on 17 June 2020
02 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 1