Advanced company searchLink opens in new window

RAF-LONDON LIMITED

Company number 05140942

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 LIQ10 Removal of liquidator by court order
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
31 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited 1 Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
25 Apr 2016 600 Appointment of a voluntary liquidator
12 Aug 2015 AD01 Registered office address changed from 90 Brixton Hill Brixton London SW2 1QN to C/O Greenfield Recovery Limited 1 Victoria Square Birmingham B1 1BD on 12 August 2015
11 Aug 2015 4.20 Statement of affairs with form 4.19
11 Aug 2015 600 Appointment of a voluntary liquidator
11 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
10 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
31 May 2012 TM02 Termination of appointment of Zbiqniew Dabrowski as a secretary
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Rafal Bogdan on 1 March 2010