- Company Overview for RASNIC LIMITED (04316845)
- Filing history for RASNIC LIMITED (04316845)
- People for RASNIC LIMITED (04316845)
- More for RASNIC LIMITED (04316845)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | AAMD | Amended micro company accounts made up to 31 July 2016 | |
15 May 2019 | AA | Micro company accounts made up to 31 July 2017 | |
12 Feb 2019 | AD01 | Registered office address changed from 303 303 Ink Court 419 Wick Lane London E3 2PX England to 303 Ink Court 419 Wick Lane London E3 2PX on 12 February 2019 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AD01 | Registered office address changed from 57B Vale Road London N4 1PP England to 303 303 Ink Court 419 Wick Lane London E3 2PX on 27 September 2018 | |
17 Jul 2018 | AA01 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 57 Vale Road London N4 1PP to 57B Vale Road London N4 1PP on 6 November 2017 | |
23 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 | |
27 Apr 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Rassami Ljungberg on 31 May 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Niclas Ljungberg on 31 May 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Niclas Ljungberg on 31 May 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 |