Advanced company searchLink opens in new window

RAWMAT LIMITED

Company number 06388505

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
26 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
22 Mar 2012 TM02 Termination of appointment of Andrew John Scarfe as a secretary on 22 March 2012
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from International House Suite 7a 4th Floor Dover Place Ashford Kent TN23 1HU United Kingdom on 4 October 2011
29 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
11 Mar 2011 AD01 Registered office address changed from Suite 4 8th Floor International House Dover Place Ashford Kent TN23 1HU on 11 March 2011
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Carmine De Lorenzo on 13 November 2009
27 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
10 Dec 2008 288a Secretary appointed mr andrew john scarfe
10 Dec 2008 288a Director appointed mr carmine de lorenzo
10 Dec 2008 288b Appointment Terminated Secretary carmine de lorenzo
10 Dec 2008 288b Appointment Terminated Director andrew scarfe
06 Oct 2008 363a Return made up to 03/10/08; full list of members
22 Jan 2008 288a New secretary appointed
10 Jan 2008 288b Secretary resigned
30 Dec 2007 123 Nc inc already adjusted 20/12/07
30 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital