RAVEN MOUNT (23112005) LIMITED

Coln Park Coln Park, Lechlade, GL7 3DT, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.05633322
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 10 days

SUMMARY

RAVEN MOUNT (23112005) LIMITED is an dissolved private limited company with number 05633322. It was incorporated 18 years, 5 months, 17 days ago, on 23 November 2005 and it was dissolved 11 years, 10 days ago, on 30 April 2013. The company address is Coln Park Coln Park, Lechlade, GL7 3DT, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Misereavere Limited

Change date: 2012-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 28 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Misereavere Limited

Change date: 2012-10-01

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change sail address company with old address

Date: 06 Dec 2012

Category: Address

Type: AD02

Old address: 21 Knightsbridge London SW1X 7LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: 21 Knightsbridge London SW1X 7LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Townley

Termination date: 2012-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Misereavere Limited

Appointment date: 2012-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-31

Officer name: John Michael Townley

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-02-22

Officer name: Misereavere Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-22

Officer name: Mr Giles Leo Rabbetts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

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: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kirkland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change sail address company

Date: 23 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Mark Adrian Kirkland

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Townley

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Mr John Michael Townley

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from swan court, waterman's business park, kingsbury crescent staines middx TW18 3BA

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raven mount holdings LIMITED\certificate issued on 23/06/08

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 27 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raven (22112005) LIMITED\certificate issued on 19/07/06

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MORGAN CREATIVE LIMITED

266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:06245342
Status:ACTIVE
Category:Private Limited Company

NESTBOX PROPERTY PORTFOLIO LIMITED

4 CRAWFORD STREET,BOLTON,BL2 1JG

Number:11536636
Status:ACTIVE
Category:Private Limited Company

PARKER COMMERCIAL LIMITED

THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW

Number:06786963
Status:ACTIVE
Category:Private Limited Company

RPG ASSET MANAGEMENT PTY LIMITED

27TH STATION ROAD,HAYES,UB3 4DX

Number:11395557
Status:ACTIVE
Category:Private Limited Company

RYZ CONSULTANCY LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09406316
Status:ACTIVE
Category:Private Limited Company

TEXMAR LTD

350-352 BATH ROAD,WEST DRAYTON,,UB7 0DE

Number:09863043
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