Advanced company searchLink opens in new window

RAVENSCROFT SHIP MANAGEMENT LIMITED

Company number 04609689

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
13 Jun 2017 TM01 Termination of appointment of Maria Cecilia Yad as a director on 12 June 2017
15 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 May 2017 AP03 Appointment of Mr John Arthur as a secretary on 31 October 2016
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Damian Leonardo Scokin Rimolo as a director on 31 October 2016
29 Nov 2016 TM01 Termination of appointment of Leonard James Hoskinson as a director on 31 October 2016
29 Nov 2016 TM01 Termination of appointment of Leonard James Hoskinson as a director on 31 October 2016
29 Nov 2016 TM02 Termination of appointment of Leonard James Hoskinson as a secretary on 31 October 2016
05 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Damian Leonardo Scokin Rimolo on 1 December 2015
08 Dec 2015 CH01 Director's details changed for Leonard James Hoskinson on 1 December 2015
08 Dec 2015 CH01 Director's details changed for John Arthur on 1 December 2015
08 Dec 2015 CH03 Secretary's details changed for Leonard James Hoskinson on 1 December 2015
04 Oct 2015 AD01 Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AP01 Appointment of Mrs Maria Cecilia Yad as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr Damian Leonardo Scokin Rimolo as a director on 19 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 TM01 Termination of appointment of Ricardo Menendez Ross as a director on 3 September 2014
04 Dec 2014 TM01 Termination of appointment of Ricardo Menendez Ross as a director on 3 September 2014
04 Dec 2014 TM01 Termination of appointment of Felipe Menendez Ross as a director on 3 September 2014