RAREBARGAIN LIMITED

Pearl Assurance House Pearl Assurance House, North Finchley, N12 8LY, London
StatusDISSOLVED
Company No.02115818
CategoryPrivate Limited Company
Incorporated26 Mar 1987
Age37 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution17 Oct 2014
Years9 years, 7 months, 3 days

SUMMARY

RAREBARGAIN LIMITED is an dissolved private limited company with number 02115818. It was incorporated 37 years, 1 month, 25 days ago, on 26 March 1987 and it was dissolved 9 years, 7 months, 3 days ago, on 17 October 2014. The company address is Pearl Assurance House Pearl Assurance House, North Finchley, N12 8LY, London.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: the estate office the high cross park estate framfield east sussex TN22 5QU

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Oct 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Sep 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 20 Sep 2002

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 May 2002

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1994

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1993

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/01/92--------- £ si 99900@1=99900 £ ic 100/100000

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/11/91; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Capital

Type: 123

Description: £ nc 100/100000 09/12/91

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 1992

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 1990

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/11/90; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 1989

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 24 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/08/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1988

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/09/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/04

Documents

View document PDF

Legacy

Date: 30 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 30/04/87 from: 4 bishops avenue northwood middlesex HA6 3DG

Documents

View document PDF

Certificate incorporation

Date: 26 Mar 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

329 TRADING LIMITED

329 CANNON HILL LANE,LONDON,SW20 9HQ

Number:09164800
Status:ACTIVE
Category:Private Limited Company

COMPRESSED AIR CONSULTANTS SOUTHERN LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:06660679
Status:ACTIVE
Category:Private Limited Company

GWEB LLP

519 STAFFORD ROAD,WOLVERHAMPTON,WV10 6QE

Number:OC313741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MAYFAIR BUILDING SOLUTIONS LTD

5A CLIVE PARADE,NORTHWOOD,HA6 2QF

Number:10203929
Status:ACTIVE
Category:Private Limited Company

PR FOOD & WINE LTD

FIRST FLOOR FLAT,,NORWICH,NR1 2AB

Number:11883712
Status:ACTIVE
Category:Private Limited Company

TEXLOGISTICS LIMITED

SUITE 3B2,NORTHSIDE HOUSE MOUNT PLEASANT,LONDON,EN4 9EB

Number:10524364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source