RAI STYLES LIMITED
Status | ACTIVE |
Company No. | 02772857 |
Category | Private Limited Company |
Incorporated | 11 Dec 1992 |
Age | 31 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 6 years, 11 months, 13 days |
SUMMARY
RAI STYLES LIMITED is an active private limited company with number 02772857. It was incorporated 31 years, 4 months, 18 days ago, on 11 December 1992 and it was dissolved 6 years, 11 months, 13 days ago, on 16 May 2017. The company address is 19 Sutton Close 19 Sutton Close, Leicester, LE2 5WT, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2023
Action Date: 24 Dec 2023
Category: Address
Type: AD01
New address: 19 Sutton Close Oadby Leicester LE2 5WT
Change date: 2023-12-24
Old address: 15 Oxted Rise Oadby Leicester LE2 5WG
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sodi Singh
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 25 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sodi Singh
Change date: 2021-09-20
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Sodi Singh Rai
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Sodi Singh Rai
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Old address: Offices Kapital Building Charter Street Leicester Leicestershire LE1 3UD England
New address: 15 Oxted Rise Oadby Leicester LE2 5WG
Change date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-09
Charge number: 027728570002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-09
Charge number: 027728570001
Documents
Confirmation statement with updates
Date: 20 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: PO Box LE1 3UD Offices Kapital Building Charter Street Leicester LE1 3UD United Kingdom
Change date: 2017-09-25
New address: Offices Kapital Building Charter Street Leicester Leicestershire LE1 3UD
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-22
Old address: 19 Sutton Close Oadby Leicester LE2 5WT
New address: PO Box LE1 3UD Offices Kapital Building Charter Street Leicester LE1 3UD
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Old address: Three Gables Corner Hall Hemel Hempstead HP3 9HN
Change date: 2017-06-19
New address: 19 Sutton Close Oadby Leicester LE2 5WT
Documents
Administrative restoration company
Date: 19 Jun 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 11 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandeep Kawr Rai
Termination date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: Three Gables Corner Hall Hemel Hempstead HP3 9HN
Old address: 19 Sutton Close Oadby Leicester LE2 5WT
Change date: 2016-07-12
Documents
Annual return company with made up date
Date: 17 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 07 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 19 Mar 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 11 Mar 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 2/1\30/05/08\gbp sr 1@1=1\
Documents
Resolution
Date: 10 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: 107A london road leicester LE2 0PF
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/99; full list of members; amend
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363b
Description: Return made up to 11/12/93; full list of members
Documents
Legacy
Date: 18 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 16 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
4 PERCY ROAD,LONDON,W12 9QA
Number: | 11953872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLAT,BURY,BL8 1AT
Number: | 11725679 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE LOFTS 9 HUNTER STREET,CARDIFF,CF10 5GX
Number: | 03164233 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL015211 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 BRIAR ROAD,ST ALBANS,AL4 9TL
Number: | 11847406 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TIDAL BASIN ROAD,LONDON,E16 1UX
Number: | 11325703 |
Status: | ACTIVE |
Category: | Private Limited Company |