Advanced company searchLink opens in new window

RAVELSTONE BUSINESS SERVICES LTD

Company number SC354513

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 TM01 Termination of appointment of Vadims Minciks as a director on 1 October 2015
14 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AD01 Registered office address changed from C/O 123 Accountancy 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX to 191 Whitehouse Road Edinburgh EH4 6BU on 15 January 2016
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AAMD Amended accounts made up to 28 February 2013
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 120
19 Feb 2014 AP01 Appointment of Mr Vadims Minciks as a director
19 Feb 2014 TM01 Termination of appointment of Anzelika Young as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 120
11 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
13 Mar 2012 TM02 Termination of appointment of Neil Young as a secretary
13 Mar 2012 AD01 Registered office address changed from 16 Cromarty Campus Unit 16 Rosyth Fife KY11 2WX United Kingdom on 13 March 2012
03 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jul 2011 AAMD Amended accounts made up to 28 February 2010
09 Jun 2011 AAMD Amended accounts made up to 28 February 2010
14 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from 16 Cromarty Campus Unit 8, Crossford Rosyth Fife KY11 2WX United Kingdom on 14 March 2011