- Company Overview for RAFLA MED LTD (04776615)
- Filing history for RAFLA MED LTD (04776615)
- People for RAFLA MED LTD (04776615)
- Charges for RAFLA MED LTD (04776615)
- Insolvency for RAFLA MED LTD (04776615)
- More for RAFLA MED LTD (04776615)
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) |
---|---|---|---|
14 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
21 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 3 Newdown Farm Micheldever Winchester SO21 3BT England to 1 Kings Avenue London N21 3NA on 4 December 2023 | |
30 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | LIQ02 | Statement of affairs | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
16 Nov 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
17 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2023 | CERTNM |
Company name changed farla medical LTD\certificate issued on 12/10/23
|
|
12 Oct 2023 | TM01 | Termination of appointment of Samuel Zalcberg as a director on 29 September 2023 | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | AD01 | Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP to Unit 3 Newdown Farm Micheldever Winchester SO21 3BT on 24 April 2023 | |
15 Mar 2023 | MR04 | Satisfaction of charge 047766150003 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 047766150001 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 047766150002 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 047766150004 in full | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Oct 2022 | AA01 | Current accounting period shortened from 28 October 2021 to 27 October 2021 | |
10 Oct 2022 | MR04 | Satisfaction of charge 047766150005 in full | |
28 Sep 2022 | MR01 | Registration of charge 047766150005, created on 12 September 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates |