Advanced company searchLink opens in new window

RAW PRESS LIMITED

Company number 07016053

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
10 Jul 2015 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 46 Parliament Hill Mansions Lissenden Gardens London NW5 1NA on 10 July 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 TM01 Termination of appointment of Paul Upton Alfonso Thomas as a director on 30 January 2015
14 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Paul Upton Alfonso Thomas on 10 September 2011
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AP01 Appointment of Phillip Varnavas Vasili as a director
31 Mar 2011 AD01 Registered office address changed from Botanical House 15 Guys Cliffe Road Leamington Spa CV32 5BZ on 31 March 2011
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 15 July 2010
21 Nov 2009 AP01 Appointment of Paul Upton Alfonso Thomas as a director
21 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 September 2009
  • GBP 2
14 Sep 2009 288b Appointment terminated secretary hcs secretarial LIMITED
14 Sep 2009 288b Appointment terminated director aderyn hurworth
11 Sep 2009 NEWINC Incorporation