- Company Overview for RAVEN NOMINEES LIMITED (02278022)
- Filing history for RAVEN NOMINEES LIMITED (02278022)
- People for RAVEN NOMINEES LIMITED (02278022)
- Charges for RAVEN NOMINEES LIMITED (02278022)
- Insolvency for RAVEN NOMINEES LIMITED (02278022)
- More for RAVEN NOMINEES LIMITED (02278022)
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) |
---|---|---|---|
29 Nov 2016 | AD01 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD02 | Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 131 Finsbury Pavement London EC2A 1NT | |
21 Nov 2014 | AP03 | Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Sanjeev Verma as a director on 31 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Tahir Akbar as a director on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of James Mcgrath Dolan as a director on 30 June 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | TM01 | Termination of appointment of Stephen Greenwood as a director | |
24 Mar 2014 | AP01 | Appointment of Mr John Gordon Douthwaite as a director | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
20 Mar 2013 | AD04 | Register(s) moved to registered office address | |
20 Mar 2013 | CH01 | Director's details changed for Mr James Mcgrath Dolan on 15 March 2013 | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Sarah Maloney as a director | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Sarah Diane Maloney as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Andrew Baker as a director |