- Company Overview for RAVE INTERIORS LIMITED (09099357)
- Filing history for RAVE INTERIORS LIMITED (09099357)
- People for RAVE INTERIORS LIMITED (09099357)
- More for RAVE INTERIORS LIMITED (09099357)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Oak Tax & Books Limited as a director on 6 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
22 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 January 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 22 Woodrush Place St. Marys Island Chatham Kent ME4 3BB to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 26 February 2018 | |
06 Feb 2018 | AP02 | Appointment of Oak Tax & Books Limited as a director on 25 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Lisa Ravenshear as a director on 25 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Phil Ravenshear as a director on 25 January 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Phil Ravenshear as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Lisa Ravenshear as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
03 Jul 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
03 Jul 2014 | AP01 | Appointment of Mrs Lisa Ravenshear as a director | |
03 Jul 2014 | AD01 | Registered office address changed from 26 Wood Street, Walthamstow, London, E17 3HT United Kingdom on 3 July 2014 |