- Company Overview for RAVENSBERGEN LTD. (06697417)
- Filing history for RAVENSBERGEN LTD. (06697417)
- People for RAVENSBERGEN LTD. (06697417)
- More for RAVENSBERGEN LTD. (06697417)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | TM02 | Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 28 May 2015 | |
28 May 2015 | AP04 | Appointment of Ostrea Corporate Services Uk Limited as a secretary on 28 May 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Dj &M Secretarial Services Ltd as a secretary | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary | |
19 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Cornelis Ravensbergen on 18 October 2011 | |
19 Oct 2011 | CH04 | Secretary's details changed for Dj &M Secretarial Services Ltd on 18 January 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
29 Oct 2008 | CERTNM | Company name changed rauschemberg LIMITED\certificate issued on 30/10/08 | |
17 Oct 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
17 Oct 2008 | 288b | Appointment terminated director olaf strasters | |
17 Oct 2008 | 288a | Director appointed cornelis ravensbergen | |
15 Sep 2008 | NEWINC | Incorporation |