GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2018
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th March 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 190 Danbury Crescent South Ockendon Essex RM15 5XE England
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed raestone trade LTDcertificate issued on 28/04/14
filed on: 28th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 25th April 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, March 2014
|
incorporation |
Free Download
(27 pages)
|