Advanced company searchLink opens in new window

RAW DONER FACTORY LTD

Company number 06877649

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
11 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
11 Oct 2012 AP01 Appointment of Mr Okkes Sanci as a director
11 Oct 2012 TM01 Termination of appointment of Osman Sari as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
23 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Oct 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 8 July 2011
16 Jun 2011 AD01 Registered office address changed from Unit 1 20 Kynoch Road London Edmonton N18 3BD United Kingdom on 16 June 2011
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 99
04 Oct 2010 AP01 Appointment of Memik Sanci as a director
25 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from Unit 42-44 Greswood Avenue Stonehill Business Park Harbet Road London Edmonton N18 3QS on 8 March 2010
04 Feb 2010 AD01 Registered office address changed from 69 Lake Avenue Rainham Essex RM13 9SG on 4 February 2010
03 Feb 2010 AP01 Appointment of Mr Osman Sari as a director
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2009 288b Appointment terminated director barbara kahan