Advanced company searchLink opens in new window

RASPER LTD

Company number 06177078

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AD01 Registered office address changed from 223 Regent Street London W1B 2QD on 24 June 2011
06 Jun 2011 AD01 Registered office address changed from 61 Sandringham Road London NW11 9DR on 6 June 2011
10 May 2011 TM02 Termination of appointment of Sandringham Secretarial Services Ltd as a secretary
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
01 Jun 2010 CH04 Secretary's details changed for Sandringham Secretarial Services Ltd on 1 November 2009
28 May 2010 AD03 Register(s) moved to registered inspection location
28 May 2010 AD02 Register inspection address has been changed
16 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
05 May 2009 363a Return made up to 21/03/09; full list of members
06 Apr 2009 288a Director appointed mr gianni siccardi
06 Apr 2009 288b Appointment Terminated Director claudio giordanetti
27 Jan 2009 AA Accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 21/03/08; full list of members
07 Mar 2008 288b Appointment Terminated Secretary anil jagtiani
06 Mar 2008 288a Secretary appointed sandringham secretarial services LTD
21 Mar 2007 NEWINC Incorporation