- Company Overview for RAVENBROOK (HOLDINGS) LIMITED (13089087)
- Filing history for RAVENBROOK (HOLDINGS) LIMITED (13089087)
- People for RAVENBROOK (HOLDINGS) LIMITED (13089087)
- Charges for RAVENBROOK (HOLDINGS) LIMITED (13089087)
- Insolvency for RAVENBROOK (HOLDINGS) LIMITED (13089087)
- More for RAVENBROOK (HOLDINGS) LIMITED (13089087)
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) |
---|---|---|---|
08 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | AD01 | Registered office address changed from Units 8 - 10 Eyston Way Abingdon Oxon OX14 1TR United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 6 April 2022 | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | LIQ02 | Statement of affairs | |
29 Apr 2021 | PSC01 | Notification of Michael Geoffrey Nash as a person with significant control on 1 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Christopher Geoffrey Nash as a person with significant control on 1 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
23 Mar 2021 | MR01 | Registration of charge 130890870001, created on 19 March 2021 | |
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|