- Company Overview for RAGAROO LIMITED (08193906)
- Filing history for RAGAROO LIMITED (08193906)
- People for RAGAROO LIMITED (08193906)
- More for RAGAROO LIMITED (08193906)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2024 | PSC04 | Change of details for Ms Catherine Macleod-Smith as a person with significant control on 5 January 2024 | |
03 Jan 2024 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 December 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr John Barnett on 1 December 2023 | |
22 Dec 2023 | PSC04 | Change of details for Mr John Barnett as a person with significant control on 1 December 2023 | |
22 Dec 2023 | CH01 | Director's details changed for Mr John Barnett on 1 December 2023 | |
22 Dec 2023 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 December 2023 | |
22 Dec 2023 | PSC04 | Change of details for Ms Catherine Macleod-Smith as a person with significant control on 1 December 2023 | |
22 Dec 2023 | CH01 | Director's details changed for Ms Catherine Macleod-Smith on 1 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 5 December 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
25 Aug 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 | |
30 May 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates |