Advanced company searchLink opens in new window

RASITECH LIMITED

Company number 06245157

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 DS01 Application to strike the company off the register
18 Dec 2012 AA Total exemption small company accounts made up to 21 June 2012
17 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
17 May 2012 TM02 Termination of appointment of Hanako Takahashi as a secretary on 15 May 2012
21 Dec 2011 AA Total exemption small company accounts made up to 21 June 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 21 June 2010
17 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Massimiliano Moltrasio on 11 May 2010
17 May 2010 AD01 Registered office address changed from 6 Old Hall Gardens Shirley Solihull Midland B90 4NN on 17 May 2010
17 May 2010 CH03 Secretary's details changed for Hanako Takahashi on 11 May 2010
05 Feb 2010 AA Total exemption small company accounts made up to 21 June 2009
15 May 2009 363a Return made up to 11/05/09; full list of members
07 Feb 2009 AA Total exemption small company accounts made up to 21 June 2008
02 Jul 2008 225 Accounting reference date extended from 31/05/2008 to 21/06/2008
13 May 2008 363a Return made up to 11/05/08; full list of members
28 Jan 2008 287 Registered office changed on 28/01/08 from: 19 noel street leicester LE3 0DS
11 May 2007 NEWINC Incorporation