- Company Overview for RAVERCISE LTD (08418364)
- Filing history for RAVERCISE LTD (08418364)
- People for RAVERCISE LTD (08418364)
- More for RAVERCISE LTD (08418364)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
12 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
18 Dec 2015 | CH01 | Director's details changed for Ms Rebecca Kraushaar on 18 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
27 Apr 2015 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
24 Apr 2015 | SH02 | Sub-division of shares on 24 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | CH01 | Director's details changed for Ms Rebecca Kraushaar on 15 November 2014 | |
08 Mar 2015 | AD02 | Register inspection address has been changed to 24 Patio Close Clarence Avenue London SW4 8JE | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Helena Danuta Stuart-Matthews as a director on 3 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Aleksandra Corr as a director on 27 November 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Ms Rebecca Kraushaar on 2 December 2014 | |
29 May 2014 | AD01 | Registered office address changed from 104 Hornsey Park Road London N8 0JY on 29 May 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Ms Rebecca Kraushaar on 1 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from Kemp House 152 City Road London London EC1V 2NX United Kingdom on 22 April 2014 | |
25 Feb 2013 | NEWINC |
Incorporation
|