- Company Overview for RAPHAEL SOLAR LTD (09048142)
- Filing history for RAPHAEL SOLAR LTD (09048142)
- People for RAPHAEL SOLAR LTD (09048142)
- More for RAPHAEL SOLAR LTD (09048142)
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
|
|
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
|
|
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
|
|
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
|