RAID-CONTROL TRUST
Status | DISSOLVED |
Company No. | 04885861 |
Category | |
Incorporated | 03 Sep 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 8 days |
SUMMARY
RAID-CONTROL TRUST is an dissolved with number 04885861. It was incorporated 20 years, 9 months, 1 day ago, on 03 September 2003 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is 74 Church View 74 Church View, Peterborough, PE6 9DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: West Yorkshire Police
Termination date: 2016-09-03
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cook Group
Termination date: 2016-09-03
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2016
Action Date: 16 Jul 2016
Category: Address
Type: AD01
New address: 74 Church View Northborough Peterborough PE6 9DQ
Change date: 2016-07-16
Old address: C/O C/ O Voisey & Co 8 Winmarleigh Street Warrington WA1 1JW
Documents
Termination secretary company with name termination date
Date: 16 Jul 2016
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Worswick
Termination date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change person director company with change date
Date: 26 Oct 2014
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-11
Officer name: Mr Stephen William Nelson
Documents
Change person secretary company with change date
Date: 26 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Mr Richard Worswick
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2014
Action Date: 04 Oct 2014
Category: Address
Type: AD01
Old address: C/O C/O Videcon Plc Unit 1 Concept Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PN England
New address: C/O C/ O Voisey & Co 8 Winmarleigh Street Warrington WA1 1JW
Change date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Nelson
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Appoint corporate director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ibp Limited
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Townsend
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ibp International Ltd
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: C/O Videon Plc Unit 1 Concept Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PN
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Birkenshaw
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Secure Options Group Ltd
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: Lane End Works 162 Middleton Road Royton Oldham Greater Manchester OL2 5LS
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change corporate director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Secure Options Group Ltd
Documents
Change corporate director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Ibp International Ltd
Documents
Change corporate director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: West Yorkshire Police
Change date: 2010-01-01
Documents
Change corporate director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Thomas Cook Group
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Birkenshaw
Change date: 2010-01-01
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hamilton
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 16 Nov 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/08
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from room 579 new scotland yard broadway london SW1H 0BG
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/06
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/04
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
24 MARLBOROUGH CRESCENT,SEVENOAKS,TN13 2HP
Number: | 11376998 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11385701 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A LOUISE GARDENS,RAINHAM,RM13 8LH
Number: | 11962434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 GLADSTONE BUS PARK,MOORHEY,OL4 1AX
Number: | 01584702 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BENTLEY PARK,SLOUGH,SL1 8EA
Number: | 11659667 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUESTIONMARK COMPUTING LIMITED
30 COLEMAN STREET,LONDON,EC2R 5AL
Number: | 02278553 |
Status: | ACTIVE |
Category: | Private Limited Company |