Advanced company searchLink opens in new window

RATHAN SUNTIME COMPANY LIMITED(THE)

Company number 01805152

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 TM01 Termination of appointment of Valerie Ann Barefoot as a director on 14 March 2022
07 Mar 2022 TM01 Termination of appointment of Keith Barefoot as a director on 1 March 2022
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
24 May 2019 AA Accounts for a dormant company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 May 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 TM01 Termination of appointment of Colin Joseph Price as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr Colin Joseph Price as a director on 27 March 2017
27 Mar 2017 TM02 Termination of appointment of Colin Joseph Price as a secretary on 27 March 2017
27 Mar 2017 AD01 Registered office address changed from 25 Shepley Drive Hazel Grove Stockport Cheshire SK7 6LE to 29 New Forest Drive Brockenhurst Hampshire SO42 7QT on 27 March 2017
22 Mar 2017 AP03 Appointment of Mr David Charles Eley as a secretary on 22 March 2017
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015