Advanced company searchLink opens in new window

RAVEN LIMITED

Company number 05635783

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
28 Jan 2013 CH02 Director's details changed for Misereavere Limited on 1 October 2012
28 Jan 2013 CH04 Secretary's details changed for Misereavere Limited on 1 October 2012
30 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
04 Oct 2012 AD01 Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012
13 Jun 2012 TM01 Termination of appointment of John Michael Townley as a director on 31 May 2012
13 Jun 2012 AP04 Appointment of Misereavere Limited as a secretary on 31 May 2012
13 Jun 2012 TM02 Termination of appointment of John Michael Townley as a secretary on 31 May 2012
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Feb 2012 AP01 Appointment of Mr Giles Leo Rabbetts as a director on 21 February 2012
16 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 AP02 Appointment of Misereavere Limited as a director
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
22 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jan 2010 TM01 Termination of appointment of Mark Kirkland as a director
24 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr John Michael Townley on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Mark Adrian Kirkland on 15 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr John Michael Townley on 14 October 2009
01 Jul 2009 AA Accounts made up to 31 December 2008
22 Jun 2009 287 Registered office changed on 22/06/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA
26 Nov 2008 363a Return made up to 24/11/08; full list of members