Advanced company searchLink opens in new window

RAWALCAP LIMITED

Company number 04571151

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Accounts for a dormant company made up to 29 December 2020
29 Mar 2021 AA Micro company accounts made up to 29 December 2019
29 Dec 2020 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
07 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 December 2018
13 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Sep 2019 TM02 Termination of appointment of Nasser Mohammed Malik as a secretary on 10 September 2019
22 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Sep 2018 TM01 Termination of appointment of Clare Anne Viner as a director on 13 September 2018
27 Nov 2017 PSC07 Cessation of Clare Anne Viner as a person with significant control on 6 April 2016
27 Nov 2017 PSC07 Cessation of Sheraz Mailik as a person with significant control on 6 April 2016
27 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 CH01 Director's details changed for Mr Nasser Malik on 13 March 2016
19 May 2016 CH03 Secretary's details changed for Mr Nasser Malik on 13 March 2016
19 May 2016 CH01 Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016
30 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
25 Nov 2015 CH01 Director's details changed for Clare Viner on 23 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014