- Company Overview for WILLIAM RAEL LTD (10286991)
- Filing history for WILLIAM RAEL LTD (10286991)
- People for WILLIAM RAEL LTD (10286991)
- More for WILLIAM RAEL LTD (10286991)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Apr 2018 | CH01 | Director's details changed for Mr William Rael on 16 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Vo Room No 500 Caswell Science & Tech Park Caswell Towcester NN12 8EQ United Kingdom to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 5 April 2018 | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | PSC01 | Notification of William Rael as a person with significant control on 18 July 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr William Rael as a director on 18 July 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
15 Nov 2017 | TM01 | Termination of appointment of Leigh Grant as a director on 18 July 2017 | |
15 Nov 2017 | PSC07 | Cessation of Moreland Solutions Ltd as a person with significant control on 18 July 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Room No 500 Caswell Science & Tech Park Caswell Towcester NN12 8EQ on 15 November 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-19
|