- Company Overview for RAGING BULL LIMITED (05734066)
- Filing history for RAGING BULL LIMITED (05734066)
- People for RAGING BULL LIMITED (05734066)
- Charges for RAGING BULL LIMITED (05734066)
- More for RAGING BULL LIMITED (05734066)
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
|
|
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
|
|
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
Statement of capital on 2015-07-01
|
|
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 |