- Company Overview for RAVELSTONE BUSINESS SERVICES LTD (SC354513)
- Filing history for RAVELSTONE BUSINESS SERVICES LTD (SC354513)
- People for RAVELSTONE BUSINESS SERVICES LTD (SC354513)
- More for RAVELSTONE BUSINESS SERVICES LTD (SC354513)
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
|
|
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
|
|
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
|
|
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
|
|
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 |