- Company Overview for RA INVESTIGATIONS LTD. (09752171)
- Filing history for RA INVESTIGATIONS LTD. (09752171)
- People for RA INVESTIGATIONS LTD. (09752171)
- More for RA INVESTIGATIONS LTD. (09752171)
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 Mar 2018 | AD01 | Registered office address changed from 88 Queen's Road Brentwood Essex CM14 4HD England to Whitegates Business Centre Alexander Lane Shenfield Brentwood CM15 8QF on 28 March 2018 | |
12 Dec 2017 | PSC01 | Notification of Lee Scott Millar as a person with significant control on 15 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
15 Nov 2017 | PSC07 | Cessation of Hayley Millar as a person with significant control on 15 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | TM01 | Termination of appointment of Hayley Millar as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Lee Millar as a director on 5 May 2017 | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Hayley Millar on 22 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
08 Dec 2015 | CERTNM |
Company name changed ls millar LTD\certificate issued on 08/12/15
|
|
07 Dec 2015 | AD01 | Registered office address changed from 4 Church Avenue Broomfield Chelmsford Essex CM1 7EZ England to 88 Queen's Road Brentwood Essex CM14 4HD on 7 December 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|