- Company Overview for RAREMARK LTD. (06916753)
- Filing history for RAREMARK LTD. (06916753)
- People for RAREMARK LTD. (06916753)
- More for RAREMARK LTD. (06916753)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2023 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Aug 2018 | CH03 | Secretary's details changed for Mrs Linda Ann Mcdowall on 9 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mrs Linda Ann Mcdowall as a person with significant control on 2 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Hugh Johnston Mcdowall as a person with significant control on 2 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Linda Ann Mcdowall on 2 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Hugh Johnston Mcdowall on 2 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 17 Cousins Grove Southsea Hampshire PO4 9RP England to 12 Whitecliff Crescent Poole Dorset BH14 8DT on 9 August 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Linda Ann Mcdowall as a director on 12 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jun 2017 | AD02 | Register inspection address has been changed to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT | |
06 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|