Ramusake Ip Limited

DataGardener
dissolved

Ramusake Ip Limited

08764101Private Limited With Share Capital

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB
Incorporated

06/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Ramusake Ip Limited (08764101) is a private limited with share capital incorporated on 06/11/2013 (12 years old) and registered in birmingham, B32BB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 06/11/2013
B32BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

36
Gazette Dissolved Liquidation
Category:Gazette
Date:29-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2019
Resolution
Category:Resolution
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Capital Allotment Shares
Category:Capital
Date:21-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:06-07-2015
Resolution
Category:Resolution
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2015
Change Of Name Notice
Category:Change Of Name
Date:13-01-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-01-2015
Incorporation Company
Category:Incorporation
Date:06-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date28/12/2018
Latest Accounts31/03/2018

Trading Addresses

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2Bb, B32BBRegistered

Contact

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB