- Company Overview for RASHFERRY LTD (08820460)
- Filing history for RASHFERRY LTD (08820460)
- People for RASHFERRY LTD (08820460)
- More for RASHFERRY LTD (08820460)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
30 Jun 2017 | AR01 |
Annual return made up to 8 April 2016
Statement of capital on 2017-06-30
|
|
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Jun 2017 | RT01 | Administrative restoration application | |
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AR01 | Annual return made up to 7 April 2014 with full list of shareholders | |
08 Apr 2014 | AD01 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 8 April 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Naqeeb Khan as a director | |
19 Mar 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
19 Dec 2013 | NEWINC | Incorporation |