- Company Overview for RAW FULFILLMENT LTD (13246111)
- Filing history for RAW FULFILLMENT LTD (13246111)
- People for RAW FULFILLMENT LTD (13246111)
- More for RAW FULFILLMENT LTD (13246111)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Dean George Howell on 25 May 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
03 Mar 2022 | PSC04 | Change of details for Mr Gareth Lee Langford as a person with significant control on 1 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Gareth Lee Langford on 3 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Colin Derrick Stevens on 3 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Dean George Howell on 1 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Ryan Brown on 1 March 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from Torrington House 75 Branston Road Burton-on-Trent Staffordshire DE14 3BY England to Unit 11 Trent Industrial Estate Wetmore Road Burton-on-Trent Staffordshire DE14 1QY on 2 November 2021 | |
01 Apr 2021 | PSC01 | Notification of Gareth Lee Langford as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 April 2021 | |
04 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-04
|