Advanced company searchLink opens in new window

RAGING BULL LIMITED

Company number 05734066

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 TM02 Termination of appointment of Nicola Tempest as a secretary on 14 March 2016
04 Apr 2016 AD01 Registered office address changed from Overton Farm Business Centre Maisemore Gloucestershire GL2 8HR to C/O Richard Jacob PO Box 11651 PO Box 11561 Cradley Heath West Midlands B64 6WR on 4 April 2016
29 Mar 2016 TM01 Termination of appointment of Richard Ernest John Jacob as a director on 14 March 2016
29 Mar 2016 TM01 Termination of appointment of Trinity Asset Management as a director on 14 March 2016
21 Mar 2016 TM01 Termination of appointment of Shannon Mercer as a director on 14 March 2016
21 Mar 2016 TM01 Termination of appointment of Philip John Vickery as a director on 14 March 2016
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 550,100
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 400,100
11 Jun 2015 AP01 Appointment of Richard Jacob as a director on 7 April 2015
13 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 400,100

Statement of capital on 2015-07-01
  • GBP 550,100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015
11 Mar 2015 CH01 Director's details changed for Mrs Shannon Mercer on 5 August 2014
11 Mar 2015 CH01 Director's details changed for Mrs Shannon Mercer on 10 March 2014
07 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 AD02 Register inspection address has been changed from Overton Farm Business Centre Maisemore Gloucestershire GL2 8HR United Kingdom to Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD02 Register inspection address has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG
04 Aug 2014 AD01 Registered office address changed from , Springpark House Basing View, Basingstoke, Hampshire, RG21 4HG to Overton Farm Business Centre Maisemore Gloucestershire GL2 8HR on 4 August 2014