Advanced company searchLink opens in new window

RAUVA LTD

Company number 13601231

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 SH06 Cancellation of shares. Statement of capital on 28 November 2022
  • GBP 500.00
05 Dec 2022 SH03 Purchase of own shares.
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 950
28 Nov 2022 PSC01 Notification of Sam Mizrahi as a person with significant control on 1 February 2022
28 Nov 2022 PSC01 Notification of Jonathan Marius Fath as a person with significant control on 4 July 2022
28 Nov 2022 PSC07 Cessation of Ahmed Abbad El Andaloussi as a person with significant control on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Ahmed Abbad El Andaloussi as a director on 28 November 2022
11 Oct 2022 CH01 Director's details changed for Mr Ahmed Abbad El Andaloussi on 11 October 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 837.5
04 Jul 2022 AP01 Appointment of Mr Jonathan Fath as a director on 4 July 2022
13 Jun 2022 CERTNM Company name changed vic financial LTD\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-12
29 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 29 May 2022
17 Mar 2022 AP01 Appointment of Mr Sam Mizrahi as a director on 17 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 26/01/2022
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 SH02 Sub-division of shares on 1 February 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 737.5
10 Mar 2022 SH08 Change of share class name or designation
05 Jan 2022 CH01 Director's details changed for Mr Ahmed Abbad El Andaloussi on 30 December 2021