Advanced company searchLink opens in new window

RAEL BROOK (SHIRTS) LIMITED

Company number 02535898

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Oct 2021 CH01 Director's details changed for Mr Noah Jake Deas on 22 October 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Colin Ray Deas as a person with significant control on 30 August 2021
02 Sep 2021 CH03 Secretary's details changed for Mr Noah Jake Deas on 30 August 2021
02 Sep 2021 CH01 Director's details changed for Colin Ray Deas on 30 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Noah Jake Deas on 30 August 2021
02 Sep 2021 AD01 Registered office address changed from Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY to Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS on 2 September 2021
22 Feb 2021 AP03 Appointment of Mr Noah Jake Deas as a secretary on 22 February 2021
22 Feb 2021 TM02 Termination of appointment of Joanne Tracey Farnworth as a secretary on 22 February 2021
10 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
19 Dec 2018 AP03 Appointment of Ms Joanne Tracey Farnworth as a secretary on 18 December 2018
19 Dec 2018 AP01 Appointment of Mr Noah Jake Deas as a director on 18 December 2018
19 Dec 2018 TM01 Termination of appointment of Benjamin John Deas as a director on 13 December 2018
19 Dec 2018 TM02 Termination of appointment of Benjamin John Deas as a secretary on 13 December 2018
19 Dec 2018 PSC01 Notification of Colin Ray Deas as a person with significant control on 6 April 2016
19 Dec 2018 PSC07 Cessation of Benjamin John Deas as a person with significant control on 13 December 2018