Advanced company searchLink opens in new window

RACEMANOR LTD

Company number 03712096

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
26 Aug 2020 AD01 Registered office address changed from 34 Arlington Road London NW1 7HU to 27 Riverside Court Lee Road London SE3 9DG on 26 August 2020
27 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
22 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CH01 Director's details changed for Ms Roula Rayburn on 4 April 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Roula Rayburn on 8 February 2013
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Roula Rayburn on 1 March 2012
02 Mar 2012 TM02 Termination of appointment of David Rayburn as a secretary