- Company Overview for RAM 235 LIMITED (SC601149)
- Filing history for RAM 235 LIMITED (SC601149)
- People for RAM 235 LIMITED (SC601149)
- More for RAM 235 LIMITED (SC601149)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | DS01 | Application to strike the company off the register | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
08 Jul 2020 | PSC07 | Cessation of Robert Douglas Storey as a person with significant control on 13 December 2019 | |
08 Jul 2020 | PSC07 | Cessation of Kathleen Storey as a person with significant control on 13 December 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Robert Douglas Storey as a director on 13 December 2019 | |
08 Jul 2020 | AP01 | Appointment of Mr Colin Michael Campbell as a director on 13 December 2019 | |
08 Jul 2020 | AP01 | Appointment of Mr Brian Alexander Hamilton as a director on 13 December 2019 | |
08 Jul 2020 | PSC01 | Notification of Brian Alexander Hamilton as a person with significant control on 13 December 2019 | |
08 Jul 2020 | PSC01 | Notification of Colin Michael Campbell as a person with significant control on 13 December 2019 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mr Robert Douglas Storey as a person with significant control on 29 June 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | SH03 | Purchase of own shares. | |
09 Jul 2018 | TM01 | Termination of appointment of Gordon David Gibson Bayne as a director on 29 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 19 South Castle Drive Dunfermline KY11 8PD United Kingdom to 33 Laird Street Coatbridge Lanarkshire ML5 3LW on 6 July 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|