Advanced company searchLink opens in new window

RATABI INVESTMENTS LIMITED

Company number 07445328

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
10 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jul 2017 AA01 Previous accounting period shortened from 30 November 2017 to 30 June 2017
13 Jan 2017 AD01 Registered office address changed from 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 220 Kd Tower, Station Road Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 13 January 2017
12 Jan 2017 CH01 Director's details changed for Mr Jack Lewis Frere on 1 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
17 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
07 Apr 2016 AD01 Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 206 K D Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 7 April 2016
07 Apr 2016 AP01 Appointment of Mr Jack Lewis Frere as a director on 6 April 2016
07 Apr 2016 TM01 Termination of appointment of David Sean Lamey as a director on 5 April 2016
07 Apr 2016 TM01 Termination of appointment of Luis Philip Fernandes as a director on 5 April 2016
15 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
08 Apr 2015 AD01 Registered office address changed from C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 8 April 2015
21 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Jul 2014 AP01 Appointment of Mr Luis Philip Fernandes as a director
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100