- Company Overview for RATABI INVESTMENTS LIMITED (07445328)
- Filing history for RATABI INVESTMENTS LIMITED (07445328)
- People for RATABI INVESTMENTS LIMITED (07445328)
- Insolvency for RATABI INVESTMENTS LIMITED (07445328)
- More for RATABI INVESTMENTS LIMITED (07445328)
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
|
|
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
|
|
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
|
|
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
|