Advanced company searchLink opens in new window

RACE ASYLUM LIMITED

Company number 12383578

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 TM02 Termination of appointment of Samantha Smith as a secretary on 1 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
28 Jan 2022 PSC07 Cessation of Jerry Mcgrath as a person with significant control on 26 January 2022
28 Jan 2022 PSC07 Cessation of Jerry Mcgrath as a person with significant control on 26 January 2022
28 Jan 2022 TM01 Termination of appointment of Christopher Yourgus Kafetzis as a director on 26 January 2022
28 Jan 2022 TM01 Termination of appointment of Leonard Samuel Coppage as a director on 26 January 2022
12 Jan 2022 TM01 Termination of appointment of Gerald Mcgrath as a director on 12 January 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Aug 2021 TM01 Termination of appointment of William Fisher as a director on 19 August 2021
09 Jun 2021 CH01 Director's details changed for Mr Yourgus Christopher Kafetziz on 7 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Paul Stanford on 7 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Jerry Mcgrath on 7 June 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 AP01 Appointment of Mr Yourgus Christopher Kafetziz as a director on 12 March 2021
31 Oct 2020 AP01 Appointment of Mr William Fisher as a director on 29 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Leonard Samuel Coppage on 26 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 PSC01 Notification of Jerry Mcgrath as a person with significant control on 9 October 2020
12 Oct 2020 AP01 Appointment of Mr Leonard Samuel Coppage as a director on 9 October 2020
16 Jan 2020 AD01 Registered office address changed from 1 Sabrina Road Wolverhampton WV6 8BP United Kingdom to 43 Oaklands Green Bilston WV14 6DW on 16 January 2020
16 Jan 2020 TM02 Termination of appointment of Jerry Mcgrath as a secretary on 14 January 2020
16 Jan 2020 AP03 Appointment of Ms Samantha Smith as a secretary on 14 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Paul Stamford on 14 January 2020