Advanced company searchLink opens in new window

RAVENHILL ESTATES (NO.1) LIMITED

Company number 03266778

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 May 2014
28 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
09 Aug 2013 AA Accounts for a small company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
06 Oct 2010 MEM/ARTS Memorandum and Articles of Association
06 Oct 2010 CC04 Statement of company's objects
06 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Execution of guarantee 17/09/2010
14 Sep 2010 AA Accounts for a small company made up to 31 December 2009
28 Jun 2010 TM01 Termination of appointment of Norris Mulholland as a director
09 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Austin Richard Baird on 22 October 2009