- Company Overview for RAISSE LIMITED (SC488757)
- Filing history for RAISSE LIMITED (SC488757)
- People for RAISSE LIMITED (SC488757)
- More for RAISSE LIMITED (SC488757)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Mohamed Ezraad Bathusha on 7 August 2022 | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohamed Ezraad Bathusha as a person with significant control on 6 August 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
20 Sep 2020 | AD01 | Registered office address changed from Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX Scotland to 1 Woodlands Gate Thornliebank Glasgow G46 7SS on 20 September 2020 | |
14 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from 7 Craigbank Road Avonbridge Falkirk FK1 2NS to Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX on 24 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | TM01 | Termination of appointment of Scot Millar as a director on 30 November 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|