RAW HEX LTD

C/O Lawrence Young Hart House C/O Lawrence Young Hart House, Basingstoke, RG24 9PU, Hampshire, England
StatusDISSOLVED
Company No.05388437
CategoryPrivate Limited Company
Incorporated10 Mar 2005
Age19 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 22 days

SUMMARY

RAW HEX LTD is an dissolved private limited company with number 05388437. It was incorporated 19 years, 2 months, 5 days ago, on 10 March 2005 and it was dissolved 6 months, 22 days ago, on 24 October 2023. The company address is C/O Lawrence Young Hart House C/O Lawrence Young Hart House, Basingstoke, RG24 9PU, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Steven George Lord

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Steven George Lord

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mr Steven George Lord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: C/O Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU

Old address: 8B Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP England

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: 8B 8B Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP England

New address: 8B Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP

Change date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

New address: 8B 8B Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP

Old address: 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 8B Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England

Change date: 2021-08-10

New address: 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Hlw the Square Basing View Basingstoke RG21 4EB England

Change date: 2021-06-22

New address: 8B Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG England

New address: Hlw the Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

New address: Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aml Registrars Limited

Termination date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Old address: Amlbenson Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-03-29

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Steven George Lord

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven George Lord

Change date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven George Lord

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fagan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerard Fagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Steve Lord

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-09

Officer name: Aml Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 22/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY

FIRE AND RESCUE SERVICE HEADQUARTERS,DURHAM,DH1 1TW

Number:08603121
Status:ACTIVE
Category:Community Interest Company

ECO FIREPLACES AND KITCHENS LIMITED

56 DUCKWORTH LANE,BRADFORD,BD9 5HB

Number:07204180
Status:ACTIVE
Category:Private Limited Company

ESTEL PROPERTY INVESTMENTS NO.4 LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:07821017
Status:ACTIVE
Category:Private Limited Company

GOODSCOPE LIMITED

12 REEDS CLOSE,ROSSENDALE,BB4 8ND

Number:05539840
Status:ACTIVE
Category:Private Limited Company

HUNTER PAGE PLANNING LIMITED

THE COWYARDS BLENHEIM PARK,WOODSTOCK,OX20 1QR

Number:04357731
Status:ACTIVE
Category:Private Limited Company

THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:03134127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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