- Company Overview for RAW ELEMENT (DOCKENFIELD) LIMITED (08840004)
- Filing history for RAW ELEMENT (DOCKENFIELD) LIMITED (08840004)
- People for RAW ELEMENT (DOCKENFIELD) LIMITED (08840004)
- Charges for RAW ELEMENT (DOCKENFIELD) LIMITED (08840004)
- More for RAW ELEMENT (DOCKENFIELD) LIMITED (08840004)
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) |
---|---|---|---|
17 Nov 2023 | TM01 | Termination of appointment of Gerard Waters as a director on 13 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Mr Morgan Mead as a director on 13 November 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Wesley Naude as a director on 23 February 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Simon Timothy Marshall as a director on 2 October 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | AD01 | Registered office address changed from C4 Endeavour Place, Coxbridge Bus Park Alton Road Farnham GU10 5EH England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Gerard Waters on 10 January 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Simon Timothy Marshall on 10 January 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | AAMD | Amended accounts for a small company made up to 31 March 2019 | |
01 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
11 Jan 2021 | TM01 | Termination of appointment of Nicholas Eaton as a director on 14 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to C4 Endeavour Place, Coxbridge Bus Park Alton Road Farnham GU10 5EH on 11 January 2021 | |
13 Oct 2020 | MR01 | Registration of charge 088400040013, created on 7 October 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | MR04 | Satisfaction of charge 088400040011 in full | |
11 Sep 2019 | MR01 | Registration of charge 088400040012, created on 29 August 2019 | |
26 Jun 2019 | MR01 | Registration of charge 088400040011, created on 18 June 2019 | |
10 Jun 2019 | MR01 | Registration of charge 088400040010, created on 31 May 2019 |