Advanced company searchLink opens in new window

RAK OFFSHORE LTD

Company number 07437152

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
31 May 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 CH01 Director's details changed for Richard Knight on 1 November 2014
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
22 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 28 Mill Road Hemsby Great Yarmouth Norfolk NR29 4ND United Kingdom on 22 June 2011
26 Nov 2010 AP03 Appointment of Caroline Jayne Cawdron as a secretary
26 Nov 2010 AP01 Appointment of Richard Knight as a director
11 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
11 Nov 2010 NEWINC Incorporation