- Company Overview for THE RAFFLE GROUP LIMITED (11048688)
- Filing history for THE RAFFLE GROUP LIMITED (11048688)
- People for THE RAFFLE GROUP LIMITED (11048688)
- More for THE RAFFLE GROUP LIMITED (11048688)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | AD01 | Registered office address changed from Rutherford House 1st Floor, Warrington Road, Birchwood Park, Warrington Cheshire WA3 6ZH United Kingdom to 480 Chester Road Manchester M16 9HE on 3 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Jun 2018 | PSC01 | Notification of Leon Willis as a person with significant control on 18 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of James Robert Pender as a person with significant control on 18 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of James Robert Pender as a director on 18 June 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 17 Weaver Road Culcheth Warrington WA3 5EY United Kingdom to Rutherford House 1st Floor, Warrington Road, Birchwood Park, Warrington Cheshire WA3 6ZH on 13 February 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of David Gibbons as a director on 20 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
27 Nov 2017 | AP01 | Appointment of Mr Leon Willis as a director on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | TM01 | Termination of appointment of Daniel Peter Roberts as a director on 27 November 2017 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|