- Company Overview for RAW MENU LIMITED (08505876)
- Filing history for RAW MENU LIMITED (08505876)
- People for RAW MENU LIMITED (08505876)
- More for RAW MENU LIMITED (08505876)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
Statement of capital on 2015-11-05
|
|
22 May 2015 | TM01 | Termination of appointment of Timothy Johnston as a director on 19 March 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
11 Feb 2014 | AD01 | Registered office address changed from 9 Rose Court, 102 Rumbush Lane Dickens Heath Solihull West Midlands B90 1FH England on 11 February 2014 | |
17 May 2013 | CH01 | Director's details changed for Shelley Austin on 16 May 2013 | |
26 Apr 2013 | NEWINC | Incorporation |