- Company Overview for RAPHAEL CORPORATION LIMITED (06923496)
- Filing history for RAPHAEL CORPORATION LIMITED (06923496)
- People for RAPHAEL CORPORATION LIMITED (06923496)
- More for RAPHAEL CORPORATION LIMITED (06923496)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AP01 | Appointment of Mr. Rene Krause as a director on 11 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Rene Krause as a person with significant control on 11 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Thomas Lenders as a director on 11 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Thomas Lenders as a person with significant control on 11 February 2020 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Dec 2017 | PSC01 | Notification of Thomas Lenders as a person with significant control on 26 October 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr. Thomas Lenders as a director on 26 October 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Nico Snijders as a director on 26 October 2017 | |
11 Dec 2017 | PSC07 | Cessation of Sandra Snijders as a person with significant control on 26 October 2017 | |
16 Oct 2017 | CH04 | Secretary's details changed for Adamanti Ltd on 13 October 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AP01 | Appointment of Mr. Nico Snijders as a director on 30 January 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Mathias Friedrich Trox as a director on 30 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 58-60 Kensington Church Street No Longer at This Address London W8 4DB Great Britain to 58-60 Kensington Church Street London W8 4DB on 11 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street No Longer at This Address London W8 4DB on 10 March 2015 |