- Company Overview for RAFFERTY'S (SEVENOAKS) LTD (08093247)
- Filing history for RAFFERTY'S (SEVENOAKS) LTD (08093247)
- People for RAFFERTY'S (SEVENOAKS) LTD (08093247)
- More for RAFFERTY'S (SEVENOAKS) LTD (08093247)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AD01 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AP01 | Appointment of Mr James Ssempasa as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Russell Johnson as a director | |
13 Mar 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
13 Mar 2014 | TM01 | Termination of appointment of Robin Kell as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Anna Yates as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
10 Oct 2013 | TM01 | Termination of appointment of Dale Bentley as a director | |
15 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
09 Aug 2012 | AA01 | Current accounting period extended from 30 June 2013 to 31 August 2013 | |
01 Jun 2012 | NEWINC | Incorporation |