- Company Overview for RAM 236 LIMITED (SC389990)
- Filing history for RAM 236 LIMITED (SC389990)
- People for RAM 236 LIMITED (SC389990)
- More for RAM 236 LIMITED (SC389990)
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
|
|
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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 |