Advanced company searchLink opens in new window

RAM 62 LIMITED

Company number 07117570

Filter by category

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 CERTNM Company name changed new leaf associates LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
19 Mar 2013 CONNOT Change of name notice
19 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 400
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
09 May 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
13 Dec 2011 AD01 Registered office address changed from Blacksmiths Forge Cottage Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 13 December 2011
08 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Blacksmiths Forge Cottage Matfed Newcastle upon Tyne NE20 0RP on 8 March 2011
03 Aug 2010 TM01 Termination of appointment of Alan Hamer as a director
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 400
10 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 May 2010 AP01 Appointment of Leonard Mcclusky as a director
22 Apr 2010 AD01 Registered office address changed from New Leaf Associates Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 22 April 2010
22 Apr 2010 AP01 Appointment of Robert Ainsworth Mullen as a director
22 Apr 2010 AP01 Appointment of Alan Hamer as a director
22 Apr 2010 AP01 Appointment of Robin Nicholas Pugh as a director
06 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)