Advanced company searchLink opens in new window

RAL INTERACTIVE LIMITED

Company number 04605124

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Sep 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AA Full accounts made up to 11 June 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Dec 2016 AD02 Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Peter James Harvey as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Anne Elizabeth Tucker as a director on 24 June 2016
30 Jun 2016 AA01 Current accounting period shortened from 14 June 2017 to 31 December 2016
30 Jun 2016 AP01 Appointment of Mr Neil Paramore as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Frank Makryllos as a director on 24 June 2016
30 Jun 2016 AP03 Appointment of Mr Neil Paramore as a secretary on 24 June 2016
30 Jun 2016 AP01 Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Neale James O'connell as a director on 24 June 2016
26 Apr 2016 CH01 Director's details changed for Mr Peter James Harvey on 22 April 2016
23 Dec 2015 CH01 Director's details changed for Anne Elizabeth Tucker on 12 November 2015
23 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 600,000
21 Dec 2015 CH01 Director's details changed for Frank Makryllos on 16 November 2015
17 Oct 2015 AA Full accounts made up to 13 June 2015
23 Feb 2015 AA Full accounts made up to 14 June 2014
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 600,000
20 Nov 2014 TM01 Termination of appointment of Karen Wilson as a director on 20 November 2014