- Company Overview for RAVEN INTERIORS LTD (08916253)
- Filing history for RAVEN INTERIORS LTD (08916253)
- People for RAVEN INTERIORS LTD (08916253)
- More for RAVEN INTERIORS LTD (08916253)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
11 May 2017 | TM02 | Termination of appointment of Kim Barre as a secretary on 5 April 2017 | |
03 May 2017 | CH01 | Director's details changed for Kevin Alan Green on 3 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from 6 Chesterton Way Leyfields Tamworth B79 8DH England to Silver Croft Wolvey Road Bulkington Bedworth CV12 9JX on 3 May 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 26 Bournebrook View Old Arley Coventry CV7 8NZ to 6 Chesterton Way Leyfields Tamworth B79 8DH on 26 January 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Anthony Cox as a director on 21 August 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Anthony Cox as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Anthony Cox as a director on 27 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AP01 | Appointment of Mr Anthony Cox as a director | |
28 Feb 2014 | NEWINC | Incorporation |