Advanced company searchLink opens in new window

RASHFERRY LTD

Company number 08820460

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)
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
  • GBP 1
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
  • GBP 1
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
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