- Company Overview for RAZEONE LIMITED (08712984)
- Filing history for RAZEONE LIMITED (08712984)
- People for RAZEONE LIMITED (08712984)
- More for RAZEONE LIMITED (08712984)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 79 Dean Road South Shields NE33 4AY on 18 December 2023 | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2023 | DS01 | Application to strike the company off the register | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Aug 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 31 July 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 | |
25 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2023 | MA | Memorandum and Articles of Association | |
15 Jul 2023 | TM01 | Termination of appointment of Andrew Pollard as a director on 6 July 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Jamie Sanderson on 14 October 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Andrew Pollard on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 |