- Company Overview for RAM 62 LIMITED (07117570)
- Filing history for RAM 62 LIMITED (07117570)
- People for RAM 62 LIMITED (07117570)
- More for RAM 62 LIMITED (07117570)
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
|
|
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
|
|
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
|
|
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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
|