Based in Southampton, Ram Recycling Ltd was founded on 23 June 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. Sanderson, Gillian Zoe, Shah, Sachin, Mehta, Rakesh, Sarkar, Birendra, Shah, Sachin, White, Stephen Mark are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEHTA, Rakesh | 01 May 2007 | 30 October 2008 | 1 |
SARKAR, Birendra | 19 December 2007 | 30 October 2008 | 1 |
SHAH, Sachin | 21 May 2007 | 12 March 2008 | 1 |
WHITE, Stephen Mark | 19 December 2007 | 14 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERSON, Gillian Zoe | 20 August 2007 | 14 December 2007 | 1 |
SHAH, Sachin | 30 October 2008 | 31 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
CS01 - N/A | 23 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
PSC04 - N/A | 22 June 2020 | |
AD01 - Change of registered office address | 02 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 08 July 2019 | |
PSC04 - N/A | 08 July 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 14 November 2017 | |
AD01 - Change of registered office address | 14 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2017 | |
CS01 - N/A | 13 September 2017 | |
PSC01 - N/A | 13 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2016 | |
AA - Annual Accounts | 29 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 08 September 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AA - Annual Accounts | 15 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
DISS16(SOAS) - N/A | 07 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
AD01 - Change of registered office address | 23 June 2014 | |
AD01 - Change of registered office address | 30 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AA - Annual Accounts | 27 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
TM02 - Termination of appointment of secretary | 17 August 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA01 - Change of accounting reference date | 04 February 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 18 December 2008 | |
RESOLUTIONS - N/A | 05 November 2008 | |
287 - Change in situation or address of Registered Office | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
AA - Annual Accounts | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2007 | |
363a - Annual Return | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
123 - Notice of increase in nominal capital | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
AA - Annual Accounts | 29 April 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
363s - Annual Return | 18 July 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
NEWINC - New incorporation documents | 23 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2007 | Outstanding |
N/A |
Debenture | 29 May 2007 | Outstanding |
N/A |