- Company Overview for RATIONAL HOUSE LTD (06631579)
- Filing history for RATIONAL HOUSE LTD (06631579)
- People for RATIONAL HOUSE LTD (06631579)
- Charges for RATIONAL HOUSE LTD (06631579)
- More for RATIONAL HOUSE LTD (06631579)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2017 | TM01 | Termination of appointment of Timothy Quentin Battle as a director on 29 November 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of Mary Roberta Battle as a secretary on 29 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Mary Roberta Battle as a director on 29 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Robert William Dalziel as a director on 29 November 2017 | |
29 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Dickon Hugh Wheelwright Robinson as a director on 1 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Nigel Francis Ostime as a director on 1 November 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
24 Aug 2017 | PSC01 | Notification of Timothy Quentin Battle as a person with significant control on 6 April 2016 | |
24 Aug 2017 | PSC01 | Notification of Robert William Dalziel as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Nigel Francis Ostime as a director on 30 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
26 Jun 2014 | TM01 | Termination of appointment of Joseph Cefai as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 1 Logan Mews London W8 6QP United Kingdom on 1 July 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |