Advanced company searchLink opens in new window

RARO LIMITED

Company number 04289433

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-06
04 Jul 2012 CONNOT Change of name notice
13 Jun 2012 600 Appointment of a voluntary liquidator
07 Jun 2012 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 7 June 2012
06 Jun 2012 4.20 Statement of affairs with form 4.19
06 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-30
07 Mar 2012 AD01 Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE England on 7 March 2012
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Denis Simon Raymond on 18 September 2010
26 Oct 2010 AD01 Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 26 October 2010
26 Oct 2010 CH01 Director's details changed for Warren John James O'connor on 18 September 2010
26 Oct 2010 CH03 Secretary's details changed for Mr Denis Simon Raymond on 18 September 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
03 Oct 2008 363a Return made up to 18/09/08; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 288b Appointment Terminated Director charmian males
22 Apr 2008 288c Director's Change of Particulars / warren o'connor / 20/03/2008 / HouseName/Number was: , now: 6; Street was: 7 stanbury avenue, now: woodlands road; Post Town was: watford, now: nash mills; Post Code was: WD1 3HW, now: HP3 8RZ
22 Apr 2008 288c Director's Change of Particulars / charmian males / 30/11/2007 / HouseName/Number was: , now: 27; Street was: 7 stanbury avenue, now: silverthorn drive; Area was: , now: longdean park; Post Town was: watford, now: hemel hempstead; Post Code was: WD17 3HW, now: HP3 8BX
22 Apr 2008 288c Director and Secretary's Change of Particulars / denis raymond / 20/03/2008 / HouseName/Number was: , now: 8; Street was: 16 hallbrook gardens, now: bagshot road; Area was: , now: sunninghill; Post Town was: binfield, now: ascot; Post Code was: RG42 4UE, now: SL5 9PB