- Company Overview for ST RAPHAEL'S HOUSE LIMITED (03049672)
- Filing history for ST RAPHAEL'S HOUSE LIMITED (03049672)
- People for ST RAPHAEL'S HOUSE LIMITED (03049672)
- More for ST RAPHAEL'S HOUSE LIMITED (03049672)
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) |
---|---|---|---|
31 Jan 2000 | 288b | Secretary resigned;director resigned | |
23 Apr 1999 | 363s |
Return made up to 25/04/99; full list of members
|
|
26 Feb 1999 | AA | Full accounts made up to 30 April 1998 | |
29 Apr 1998 | 288a | New secretary appointed;new director appointed | |
29 Apr 1998 | 288b | Secretary resigned;director resigned | |
29 Apr 1998 | 363s |
Return made up to 25/04/98; change of members
|
|
20 Jan 1998 | AA | Full accounts made up to 30 April 1997 | |
14 Jul 1997 | 363s | Return made up to 25/04/97; no change of members | |
24 Jun 1997 | 288a | New director appointed | |
24 Jun 1997 | 287 | Registered office changed on 24/06/97 from: 86 mattock lane ealing london W5 5BJ | |
08 Apr 1997 | AA | Full accounts made up to 30 April 1996 | |
25 Feb 1997 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 1997 | 363s |
Return made up to 25/04/96; full list of members
|
|
20 Feb 1997 | 288a | New director appointed | |
20 Feb 1997 | 288b | Director resigned | |
20 Feb 1997 | 288a | New secretary appointed;new director appointed | |
27 Jan 1997 | 287 | Registered office changed on 27/01/97 from: 194 windmill lane greenford middlesex UB6 9DW | |
21 Jan 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 1995 | 88(2)R | Ad 01/05/95--------- £ si 12@12=144 £ ic 1/145 | |
11 May 1995 | 287 | Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE | |
11 May 1995 | 288 | Secretary resigned;new secretary appointed | |
11 May 1995 | 288 | Director resigned;new director appointed | |
25 Apr 1995 | NEWINC | Incorporation |