Advanced company searchLink opens in new window

RASNIC LIMITED

Company number 04316845

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)
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
  • GBP 2
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