Advanced company searchLink opens in new window

RASSANAL TRADING LTD

Company number 05273999

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 AA Micro company accounts made up to 31 May 2022
27 Feb 2024 AA Micro company accounts made up to 31 May 2021
16 Feb 2024 AA Micro company accounts made up to 31 May 2020
05 May 2023 PSC01 Notification of Mohammad Jms Alenezi as a person with significant control on 5 May 2023
05 May 2023 CS01 Confirmation statement made on 26 February 2023 with updates
05 May 2023 CS01 Confirmation statement made on 26 February 2022 with no updates
05 May 2023 CS01 Confirmation statement made on 26 February 2021 with no updates
05 Apr 2023 AD01 Registered office address changed from Flat 2 Grosvenor Court Mansions Edgware Road London KT2 2JH England to 19 Seymour Place London W1H 5BG on 5 April 2023
10 Jun 2022 AD01 Registered office address changed from 9 Brantwood Close West Byfleet Surrey KT14 6BN to Flat 2 Grosvenor Court Mansions Edgware Road London KT2 2JH on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Mohammed Ghazi Fadil Alnassar as a director on 1 June 2022
10 Jun 2022 EH02 Elect to keep the directors' residential address register information on the public register
10 Jun 2022 AP01 Appointment of Mr Mohammad Jms Alenezi as a director on 1 June 2022
07 Apr 2022 PSC07 Cessation of Patrick Joseph O'keefe as a person with significant control on 24 March 2021
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AD01 Registered office address changed from 6 Rayleigh Court Cambridge Road Kingston upon Thames Surrey KT1 3NF England to 9 Brantwood Close West Byfleet Surrey KT14 6BN on 15 December 2021
16 Apr 2021 TM01 Termination of appointment of Patrick Joseph O'keefe as a director on 24 March 2021
27 Mar 2021 MR04 Satisfaction of charge 052739990002 in full
08 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-10
08 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-10