- Company Overview for RAW DONER FACTORY LTD (06877649)
- Filing history for RAW DONER FACTORY LTD (06877649)
- People for RAW DONER FACTORY LTD (06877649)
- More for RAW DONER FACTORY LTD (06877649)
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
|
|
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
|
|
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 |