- Company Overview for RAFFLES UK LIMITED (04372986)
- Filing history for RAFFLES UK LIMITED (04372986)
- People for RAFFLES UK LIMITED (04372986)
- Charges for RAFFLES UK LIMITED (04372986)
- More for RAFFLES UK LIMITED (04372986)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | TM01 | Termination of appointment of Michael Heath as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 2 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 10 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mrs Jane Elizabeth Hibbert as a director | |
21 Dec 2011 | AP01 | Appointment of Mr Michael Paul Heath as a director | |
21 Dec 2011 | AP03 | Appointment of Mrs Jane Elizabeth Hibbert as a secretary | |
21 Dec 2011 | TM01 | Termination of appointment of Victoria Sangster as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Susanne Lesley as a director | |
21 Dec 2011 | TM02 | Termination of appointment of Susanne Lesley as a secretary | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders |