- Company Overview for RAPTOR (HOLDINGS) LIMITED (08552376)
- Filing history for RAPTOR (HOLDINGS) LIMITED (08552376)
- People for RAPTOR (HOLDINGS) LIMITED (08552376)
- Insolvency for RAPTOR (HOLDINGS) LIMITED (08552376)
- More for RAPTOR (HOLDINGS) LIMITED (08552376)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2018 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 14 December 2018 | |
13 Dec 2018 | LIQ01 | Declaration of solvency | |
13 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | PSC04 | Change of details for Mr William Ian Greet as a person with significant control on 6 December 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr William Ian Greet as a person with significant control on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Julian Ashley Greet as a person with significant control on 16 July 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 19 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
07 Jun 2018 | PSC01 | Notification of William Ian Greet as a person with significant control on 6 April 2016 | |
24 Apr 2018 | SH02 |
Statement of capital on 5 April 2018
|
|
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Dec 2017 | CH01 | Director's details changed for Mr Julian Ashley Greet on 23 December 2017 | |
23 Dec 2017 | PSC04 | Change of details for Julia Mary Eugenie Greet as a person with significant control on 23 December 2017 | |
23 Dec 2017 | PSC04 | Change of details for Mr Julian Ashley Greet as a person with significant control on 23 December 2017 | |
23 Dec 2017 | CH01 | Director's details changed for Julia Mary Eugenie Greet on 23 December 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Apr 2017 | SH02 |
Statement of capital on 5 April 2017
|
|
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Julian Ashley Greet on 6 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Julia Mary Eugenie Greet on 6 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Little Hendra Treamble Rose Truro Cornwall TR4 9PS to Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR on 6 January 2017 |