- Company Overview for RAI PROPERTIES LIMITED (SC192414)
- Filing history for RAI PROPERTIES LIMITED (SC192414)
- People for RAI PROPERTIES LIMITED (SC192414)
- Charges for RAI PROPERTIES LIMITED (SC192414)
- More for RAI PROPERTIES LIMITED (SC192414)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AD01 | Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Oct 2014 | AD01 | Registered office address changed from 50 Tradeston Street Glasgow G3 8BH to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge SC1924140003 in full | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
05 Feb 2014 | AR01 | Annual return made up to 6 January 2014 with full list of shareholders | |
31 Jan 2014 | TM01 | Termination of appointment of Brijinder Rai as a director | |
31 Jan 2014 | TM02 | Termination of appointment of Brijinder Rai as a secretary | |
31 Jan 2014 | TM01 | Termination of appointment of Baldev Rai as a director | |
31 Jan 2014 | AP01 | Appointment of Mr Amardeep Singh Rai as a director | |
12 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Aug 2013 | MR01 | Registration of charge 1924140003 | |
21 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 30 March 2012 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders |