Advanced company searchLink opens in new window

RAZZEL LTD

Company number 06486988

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 1
01 Dec 2010 AP01 Appointment of Mr Richard James Everall as a director
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 CERTNM Company name changed razzle LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
22 Apr 2010 CONNOT Change of name notice
16 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 TM01 Termination of appointment of Brighton Director Limited as a director
26 Nov 2009 TM02 Termination of appointment of Brighton Secretary Limited as a secretary
18 Apr 2009 CERTNM Company name changed edritel LTD\certificate issued on 20/04/09
18 Mar 2009 363a Return made up to 29/01/09; full list of members
29 Jan 2008 NEWINC Incorporation