Advanced company searchLink opens in new window

RARCHLE LTD

Company number 10642903

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 27 February 2021 with updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
14 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 14 May 2019
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
10 Jan 2019 PSC07 Cessation of Paul Andrew Westhead as a person with significant control on 14 July 2017
06 Nov 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
01 Mar 2018 PSC01 Notification of Madel Belza as a person with significant control on 28 February 2017
15 Dec 2017 CH01 Director's details changed for Ms Madel Aban Belza on 28 February 2017
22 Aug 2017 AP01 Appointment of Ms Madel Belza as a director on 28 February 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017
27 Jul 2017 AD01 Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 27 July 2017
25 Jul 2017 TM01 Termination of appointment of Paul Andrew Westhead as a director on 14 July 2017
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted