- Company Overview for RAK OFFSHORE LTD (07437152)
- Filing history for RAK OFFSHORE LTD (07437152)
- People for RAK OFFSHORE LTD (07437152)
- More for RAK OFFSHORE LTD (07437152)
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
|
|
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
|
|
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
|
|
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 |