- Company Overview for RAL INTERACTIVE LIMITED (04605124)
- Filing history for RAL INTERACTIVE LIMITED (04605124)
- People for RAL INTERACTIVE LIMITED (04605124)
- Charges for RAL INTERACTIVE LIMITED (04605124)
- More for RAL INTERACTIVE LIMITED (04605124)
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
|
|
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
|
|
20 Nov 2014 | TM01 | Termination of appointment of Karen Wilson as a director on 20 November 2014 |