Advanced company searchLink opens in new window

RAPHAEL CORPORATION LIMITED

Company number 06923496

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)
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
  • GBP 2
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
  • GBP 2
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