Advanced company searchLink opens in new window

RASFORD LIMITED

Company number 06408749

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Ms Susan Szczetnikowicz as a person with significant control on 1 October 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
12 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 12 August 2013
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 CH01 Director's details changed for Romuald Piotr Szczetnikowicz on 25 October 2009
07 Jan 2010 AD01 Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB on 7 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for Romuald Piotr Szczetnikowicz on 25 November 2009