- Company Overview for RAFFERTY INVESTMENTS LIMITED (07250818)
- Filing history for RAFFERTY INVESTMENTS LIMITED (07250818)
- People for RAFFERTY INVESTMENTS LIMITED (07250818)
- Insolvency for RAFFERTY INVESTMENTS LIMITED (07250818)
- More for RAFFERTY INVESTMENTS LIMITED (07250818)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
23 Jan 2023 | AD01 | Registered office address changed from Suite 5 Williamson House Wotton Road Ashford Kent TN23 6LW England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 January 2023 | |
23 Jan 2023 | LIQ02 | Statement of affairs | |
23 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | AP01 | Appointment of Mr Joseph O'dowd as a director on 13 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Darenth House High Street Eynsford Dartford Kent DA4 0AA to Suite 5 Williamson House Wotton Road Ashford Kent TN23 6LW on 18 November 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Joseph O'dowd as a director on 21 September 2021 | |
25 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | TM01 | Termination of appointment of James Newell as a director on 9 April 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Dec 2020 | TM02 | Termination of appointment of Christopher Geoffrey Hazelden as a secretary on 17 December 2020 | |
29 Jun 2020 | AP03 | Appointment of Mr Christopher Geoffrey Hazelden as a secretary on 29 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr James Newell as a director on 31 August 2019 | |
24 Jul 2019 | PSC01 | Notification of Joseph O'dowd as a person with significant control on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Joseph O'dowd as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Samantha Banks as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Clare Elizabeth Grace Anglin as a director on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Samantha Banks as a person with significant control on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Clare Elizabeth Grace Anglin as a person with significant control on 24 July 2019 |