Advanced company searchLink opens in new window

RAGELS PRINTING LIMITED

Company number 12350148

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)
14 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 PSC07 Cessation of Flaviano Ragel Fernandez as a person with significant control on 1 October 2021
26 Oct 2022 PSC01 Notification of Andrzej Marek Bilicki as a person with significant control on 1 October 2021
21 Oct 2022 PSC07 Cessation of Andrzej Marek Bilicki as a person with significant control on 1 October 2021
21 Oct 2022 PSC01 Notification of Flaviano Ragel Fernandez as a person with significant control on 1 October 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 AP01 Appointment of Mr Andrzej Marek Bilicki as a director on 1 October 2021
19 Oct 2022 PSC07 Cessation of Flaviano Ragel Fernandez as a person with significant control on 1 October 2021
19 Oct 2022 PSC01 Notification of Andrzej Marek Bilicki as a person with significant control on 1 October 2021
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-05
  • GBP 1
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 21/04/2022