UKBizDB.co.uk

RAM LABEL (2010) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ram Label (2010) Limited. The company was founded 14 years ago and was given the registration number 07185769. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:RAM LABEL (2010) LIMITED
Company Number:07185769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 2010
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Oxford Close, Nuneaton, United Kingdom, CV11 6HG

Secretary11 March 2010Active
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director01 October 2014Active
10, Oxford Close, Nuneaton, United Kingdom, CV11 6HG

Director11 March 2010Active
280, Foleshill Road, Coventry, United Kingdom, CV6 5AH

Director15 March 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-22Gazette

Gazette dissolved liquidation.

Download
2020-10-22Insolvency

Liquidation compulsory return final meeting.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-09-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-05Insolvency

Liquidation compulsory winding up progress report.

Download
2017-08-24Insolvency

Liquidation compulsory defer dissolution.

Download
2017-08-24Insolvency

Liquidation compulsory completion.

Download
2017-08-11Address

Change registered office address company with date old address new address.

Download
2017-08-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-09-02Insolvency

Liquidation compulsory winding up order.

Download
2015-08-11Gazette

Gazette notice voluntary.

Download
2015-07-30Dissolution

Dissolution application strike off company.

Download
2015-07-14Gazette

Gazette notice compulsory.

Download
2015-03-30Accounts

Accounts with accounts type dormant.

Download
2014-10-16Officers

Termination director company with name termination date.

Download
2014-10-16Officers

Appoint person director company with name date.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Address

Change registered office address company with date old address.

Download
2013-11-14Accounts

Accounts with accounts type dormant.

Download
2013-07-13Gazette

Gazette filings brought up to date.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Gazette

Gazette notice compulsary.

Download
2012-10-08Accounts

Accounts with accounts type dormant.

Download
2012-10-08Address

Change registered office address company with date old address.

Download
2012-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.