Advanced company searchLink opens in new window

RAWNATURE LTD

Company number 09786955

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
21 Aug 2017 PSC07 Cessation of Pratibha Graham as a person with significant control on 19 May 2017
21 Aug 2017 PSC07 Cessation of Jayantilal Amratlal Badiani as a person with significant control on 19 May 2017
20 May 2017 AD01 Registered office address changed from 15 Beaufort Avenue Kenton Harrow Middlesex HA3 8PF to 9 Chasewood Park Sudbury Hill Harrow HA1 3YP on 20 May 2017
19 May 2017 TM01 Termination of appointment of Pratibha Graham as a director on 15 May 2017
19 May 2017 TM01 Termination of appointment of Jayantilal Amratlal Badiani as a director on 15 May 2017
19 May 2017 TM02 Termination of appointment of Jayantilal Badiani as a secretary on 15 May 2017
19 May 2017 AP03 Appointment of Mr Kunal Patel as a secretary on 15 May 2017
20 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Mar 2017 CH01 Director's details changed for Mr Jayantilal Amrital Badiani on 20 March 2017
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2015 CH01 Director's details changed for Ms Pratibha Devi Graham on 21 September 2015
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP 3