This company is commonly known as Ramus Seafoods Retail Limited. The company was founded 17 years ago and was given the registration number 05865116. The firm's registered office is in NORTH YORKSHIRE. You can find them at Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, . This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.
Name | : | RAMUS SEAFOODS RETAIL LIMITED |
---|---|---|
Company Number | : | 05865116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2006 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 31 December 2020 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
67 Ilkley Hall Park, Ilkley, LS29 9LD | Secretary | 03 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 July 2006 | Active |
67 Ilkley Hall Park, Ilkley, LS29 9LD | Director | 03 July 2006 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 02 April 2014 | Active |
19 Burnside Mill, Addingham, Ilkley, LS29 0PJ | Director | 01 May 2007 | Active |
21, Eleanor Road, Harrogate, HG2 7AJ | Director | 03 July 2006 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 20 May 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 July 2006 | Active |
Ramus Seafoods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-03 | Dissolution | Dissolution application strike off company. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.