- Company Overview for RAVENRIDGE LIMITED (SC408111)
- Filing history for RAVENRIDGE LIMITED (SC408111)
- People for RAVENRIDGE LIMITED (SC408111)
- More for RAVENRIDGE LIMITED (SC408111)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2015 | AD01 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 23 Lismore Crescent Edinburgh EH8 7DL on 27 March 2015 | |
18 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
10 Feb 2012 | CH01 | Director's details changed for Mr Karimunnessa Kabir on 10 February 2012 | |
20 Jan 2012 | AP01 | Appointment of Mr Karimunnessa Kabir as a director | |
10 Jan 2012 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 10 January 2012 | |
10 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Sep 2011 | NEWINC | Incorporation |