- Company Overview for RAYMAL ACQUISITIONS (UK) LIMITED (05140177)
- Filing history for RAYMAL ACQUISITIONS (UK) LIMITED (05140177)
- People for RAYMAL ACQUISITIONS (UK) LIMITED (05140177)
- More for RAYMAL ACQUISITIONS (UK) LIMITED (05140177)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
22 Jul 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Malcolm Pantel as a director | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Feb 2013 | AP01 | Appointment of Mr John Raymond Bryan as a director | |
11 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from 3 Miller Road Christchurch Dorset BH23 3SX United Kingdom on 13 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 8 October 2009 | |
16 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
10 Jun 2008 | 363a | Return made up to 27/05/08; full list of members | |
09 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
24 Sep 2007 | AA | Accounts for a dormant company made up to 31 May 2007 | |
21 Jun 2007 | 363a | Return made up to 27/05/07; full list of members | |
21 Jun 2007 | 288c | Secretary's particulars changed |