RAVENSTOCK MSG LIMITED

Ravenstock House 28 Falcon Court Ravenstock House 28 Falcon Court, Stockton-On-Tees, TS18 3TX
StatusDISSOLVED
Company No.04283040
CategoryPrivate Limited Company
Incorporated06 Sep 2001
Age22 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 25 days

SUMMARY

RAVENSTOCK MSG LIMITED is an dissolved private limited company with number 04283040. It was incorporated 22 years, 8 months, 12 days ago, on 06 September 2001 and it was dissolved 1 year, 3 months, 25 days ago, on 24 January 2023. The company address is Ravenstock House 28 Falcon Court Ravenstock House 28 Falcon Court, Stockton-on-tees, TS18 3TX.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Miner

Termination date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Hezron Lopez

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr Steven Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thompson

Termination date: 2022-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-30

Officer name: Mr Timothy Boswell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-30

Officer name: Mr Bradley Soultz

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Van Welch

Termination date: 2021-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-30

Officer name: Kelly Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042830400013

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042830400011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042830400012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042830400014

Charge creation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Williams

Appointment date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thompson

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Erik Olsson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Morgan

Termination date: 2020-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Morgan

Termination date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042830400013

Charge creation date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Graeme Bryan Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Ronald Halchishak

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Van Welch

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwin Funk

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cremorne Nominees Limited

Termination date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042830400012

Charge creation date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-10

Charge number: 042830400011

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher David Morgan

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Morgan

Appointment date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Halchishak

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Keeley

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Olsson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bunger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-06

Officer name: Cremorne Nominees Limited

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Halchishak

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bunger

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Halchishak

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark edwin funk

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence trachtenberg

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher miner

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms deborah keeley

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven bunger

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr lawrence trachtenberg

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr ronald halchishak

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael donovan

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary allan villegas

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sanjay swani

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas waugaman

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASTRO ADVISORY LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09384115
Status:ACTIVE
Category:Private Limited Company

FACE IT GRAPHIX UK LTD

4-6 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:11286959
Status:ACTIVE
Category:Private Limited Company

HC ANALYTICS LIMITED

40 BEAUFORT ROAD,SWINDON,SN4 9HE

Number:11481019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGSWOOD CLOSE RESIDENTS COMPANY LTD

13 LOUDWATER CLOSE,SUNBURY-ON-THAMES,TW16 6DD

Number:08753614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OKAYTHEN LTD

35 HAWTHORN ROAD,CAMBRIDGE,CB22 5DU

Number:10394204
Status:ACTIVE
Category:Private Limited Company

ST TERESA OF CALCUTTA CATHOLIC ACADEMY TRUST

ST PATRICK'S ROMAN CATHOLIC PRIMARY SCHOOL,ROCHDALE,OL12 0ET

Number:10856800
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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