- Company Overview for RAIDCITY LIMITED (02219133)
- Filing history for RAIDCITY LIMITED (02219133)
- People for RAIDCITY LIMITED (02219133)
- Charges for RAIDCITY LIMITED (02219133)
- More for RAIDCITY LIMITED (02219133)
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) |
---|---|---|---|
22 Sep 2014 | BONA | Bona Vacantia disclaimer | |
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AD01 | Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ United Kingdom on 21 May 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
31 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
19 Mar 2010 | AD01 | Registered office address changed from 3 Wall Hill Farmhouse Wall Hill Road Corley Coventry West Midlands CV7 8AF on 19 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Martin Paul Kirby on 1 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Apr 2009 | 363a | Return made up to 09/02/09; full list of members | |
07 Apr 2009 | 288b | Appointment terminated director roy pontefract | |
07 Apr 2009 | 288b | Appointment terminated secretary andrew bass | |
01 Apr 2009 | 288a | Secretary appointed darren john lee | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 33-35 coton road nuneaton warwickshire CV11 5TP | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 28 stonewell crescent whitestone nuneaton warwickshire CV11 4TA | |
05 Jan 2009 | 363s |
Return made up to 09/02/08; full list of members
|
|
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |