Advanced company searchLink opens in new window

RAM 236 LIMITED

Company number SC389990

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
13 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
18 Oct 2018 CERTNM Company name changed mirren park LIMITED\certificate issued on 18/10/18
  • CONNOT ‐ Change of name notice
11 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-10
25 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jan 2018 PSC04 Change of details for Mr Martyn Cosh as a person with significant control on 30 November 2017
05 Jan 2018 PSC07 Cessation of Jonathan Cosh as a person with significant control on 30 November 2017
05 Jan 2018 TM01 Termination of appointment of Jonathan Cosh as a director on 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
01 Dec 2017 PSC04 Change of details for Mr Martyn Cosh as a person with significant control on 13 April 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 May 2017 CH01 Director's details changed for Mr Martyn Cosh on 13 April 2017
17 Mar 2017 TM01 Termination of appointment of Jack Tollan as a director on 17 March 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2015 AP03 Appointment of Mr. Stuart Easton as a secretary on 12 August 2015
12 Aug 2015 AP01 Appointment of Dr. Jack Tollan as a director on 12 August 2015
27 Jan 2015 TM01 Termination of appointment of Robert Johnston Cosh as a director on 27 January 2015
15 Dec 2014 CH01 Director's details changed for Mr Martyn Cosh on 1 December 2014