- Company Overview for RAVAGO MANUFACTURING UK LIMITED (04789043)
- Filing history for RAVAGO MANUFACTURING UK LIMITED (04789043)
- People for RAVAGO MANUFACTURING UK LIMITED (04789043)
- Charges for RAVAGO MANUFACTURING UK LIMITED (04789043)
- More for RAVAGO MANUFACTURING UK LIMITED (04789043)
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) |
---|---|---|---|
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
20 Mar 2019 | PSC02 | Notification of Amc Group Holdings Limited as a person with significant control on 16 January 2019 | |
19 Mar 2019 | PSC07 | Cessation of Alexander Terence Cook as a person with significant control on 16 January 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
01 Jul 2016 | CH03 | Secretary's details changed for Mr Alexander Terence Cook on 1 October 2009 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Alexander Terence Cook on 1 October 2009 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Mar 2014 | AD01 | Registered office address changed from Donnellys Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of John Mills as a director | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Mr John Christopher Mills on 1 June 2011 |