Advanced company searchLink opens in new window

RAVENSTONEDALE PRIME LTD

Company number 09712232

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 PSC07 Cessation of Kiddishan Henry-Walker as a person with significant control on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from Second Floor Flat 71 Cedar Road Sutton SM2 5DJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Kiddishan Henry-Walker as a director on 20 February 2018
26 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 25 August 2017
26 Oct 2017 PSC01 Notification of Kiddishan Henry-Walker as a person with significant control on 25 August 2017
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Second Floor Flat 71 Cedar Road Sutton SM2 5DJ on 26 October 2017
26 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 25 August 2017
26 Oct 2017 AP01 Appointment of Mr Kiddishan Henry-Walker as a director on 25 August 2017
25 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
04 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 9 March 2017
04 Sep 2017 PSC07 Cessation of Momchil Kolev as a person with significant control on 9 March 2017
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
10 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Momchil Kolev as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 2a Drew Gardens Greenford London UB6 7QG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017