- Company Overview for RAFFENDAY EV LIMITED (08118285)
- Filing history for RAFFENDAY EV LIMITED (08118285)
- People for RAFFENDAY EV LIMITED (08118285)
- Charges for RAFFENDAY EV LIMITED (08118285)
- More for RAFFENDAY EV LIMITED (08118285)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | DS01 | Application to strike the company off the register | |
15 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | PSC07 | Cessation of Gary Raymond Frost as a person with significant control on 1 April 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
14 Sep 2018 | PSC07 | Cessation of Frost Connections Limited as a person with significant control on 25 October 2017 | |
14 Sep 2018 | PSC01 | Notification of Gary Frost as a person with significant control on 25 October 2017 | |
14 Sep 2018 | PSC02 | Notification of Raffenday Limited as a person with significant control on 25 October 2017 | |
14 Sep 2018 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 16 Fleming Close Park Farm Industrial Estate Wellingborough NN8 6UF on 14 September 2018 | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from Unit 8 Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB to 1 Rushmills Northampton Northamptonshire NN4 7YB on 6 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Frost Connections Limited as a person with significant control on 18 January 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Richie Frost as a director on 16 June 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 081182850001 in full | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2016 | TM02 | Termination of appointment of James Daniel Beard as a secretary on 28 October 2016 |