Advanced company searchLink opens in new window

RAPHAEL SOLAR LTD

Company number 09048142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
01 Jul 2019 AD01 Registered office address changed from Birstall Medical Centre 4 Whiles Lane Birstall Leicester LE4 4EE England to 38 Station Road Rearsby Leicester LE7 4YY on 1 July 2019
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
23 Jan 2019 CH01 Director's details changed for Dr Snehal Arun D'souza on 10 November 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
16 May 2018 PSC07 Cessation of Umesh Kumar Roy as a person with significant control on 12 May 2018
16 May 2018 TM01 Termination of appointment of Umesh Kumar Roy as a director on 12 May 2018
12 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
06 May 2018 AD01 Registered office address changed from The Oval 57 New Walk Leicester Leicestershire LE1 7EA to Birstall Medical Centre 4 Whiles Lane Birstall Leicester LE4 4EE on 6 May 2018
03 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
01 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 AP01 Appointment of Dr Umesh Kumar Roy as a director on 19 February 2016
14 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to The Oval 57 New Walk Leicester Leicestershire LE1 7EA on 22 April 2015
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)