Advanced company searchLink opens in new window

RASINI FAIRWAY CAPITAL LTD

Company number 03757526

Filter by category

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
20 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
20 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
07 Dec 2017 CH01 Director's details changed for Mr Thomas Philippe Ellenberger on 6 December 2017
07 Dec 2017 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 18 Robertson House Royal Herbert Pavilions Gilbert Close London SE18 4PR on 7 December 2017
24 Oct 2017 CH04 Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 1st Floor North 4-5 Grosvenor Place London SW1X 7HJ to St Magnus House 3 Lower Thames Street London EC3R 6HE on 24 March 2017
07 Oct 2016 AP01 Appointment of Mr Malcolm Reid as a director on 30 September 2016
30 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 947,100
27 Apr 2016 AA Full accounts made up to 31 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 947,100
14 May 2015 CH01 Director's details changed for Mr Thomas Philippe Ellenberger on 22 April 2015
13 Apr 2015 AP01 Appointment of Mr Thomas Philippe Ellenberger as a director on 1 April 2015
23 Jan 2015 TM01 Termination of appointment of Abdul Karim Leguel as a director on 13 October 2014
22 Jan 2015 TM01 Termination of appointment of a director
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 947,100
15 Jan 2015 AP04 Appointment of Lincoln Secretaries Limited as a secretary on 1 January 2015
15 Jan 2015 TM02 Termination of appointment of Kelmer & Partners Limited as a secretary on 31 December 2014
16 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 837,100
16 Jun 2014 AD01 Registered office address changed from Duke's Court, 7Th Floor 32 Duke Street St James's London SW1Y 6DF on 16 June 2014