- Company Overview for RAVENBLACK PROPERTIES LIMITED (04570696)
- Filing history for RAVENBLACK PROPERTIES LIMITED (04570696)
- People for RAVENBLACK PROPERTIES LIMITED (04570696)
- More for RAVENBLACK PROPERTIES LIMITED (04570696)
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 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2010 | DS01 | Application to strike the company off the register | |
30 Oct 2009 | AR01 |
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
10 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
23 Oct 2008 | 363a | Return made up to 22/10/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Area was: prince albert road, now: 51 prince albert road; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england | |
03 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
26 Oct 2007 | 363s | Return made up to 23/10/07; no change of members | |
03 Oct 2007 | AA | Accounts made up to 31 March 2007 | |
03 Nov 2006 | 363s | Return made up to 23/10/06; full list of members | |
10 Oct 2006 | AA | Accounts made up to 31 March 2006 | |
11 Nov 2005 | AA | Accounts made up to 31 March 2005 | |
04 Nov 2005 | 363s | Return made up to 23/10/05; full list of members | |
02 Feb 2005 | AA | Accounts made up to 31 March 2004 | |
04 Nov 2004 | 363s | Return made up to 23/10/04; full list of members | |
24 Jan 2004 | AA | Accounts made up to 31 March 2003 | |
28 Oct 2003 | 363s | Return made up to 23/10/03; full list of members | |
28 Oct 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
13 Mar 2003 | 225 | Accounting reference date shortened from 31/10/03 to 31/03/03 | |
12 Dec 2002 | 288a | New director appointed | |
12 Dec 2002 | 288a | New director appointed | |
12 Dec 2002 | 288a | New secretary appointed | |
12 Dec 2002 | 287 | Registered office changed on 12/12/02 from: 76 whitchurch road cardiff CF14 3LX | |
12 Dec 2002 | 288b | Secretary resigned |