RAZ TEST SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06510632 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 10 days |
SUMMARY
RAZ TEST SERVICES LIMITED is an dissolved private limited company with number 06510632. It was incorporated 16 years, 3 months, 13 days ago, on 20 February 2008 and it was dissolved 2 years, 3 months, 10 days ago, on 22 February 2022. The company address is Suite 2, First Floor, Ellerslie House Queens Road Suite 2, First Floor, Ellerslie House Queens Road, Huddersfield, HD2 2AG, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Administrative restoration company
Date: 14 May 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
New address: Suite 2, First Floor, Ellerslie House Queens Road Edgerton Huddersfield HD2 2AG
Change date: 2020-01-06
Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX England
New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
Change date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX
Change date: 2016-02-24
Old address: 14 - 30 City Business Centre Hyde Street Winchester Hants SO23 7TA
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change person secretary company with change date
Date: 09 Mar 2011
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Asma Amjad
Change date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aamar Rasul
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aamar rasul / 18/06/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed asma amjad
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed aamar rasul
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
SUITE 8B NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 06224644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BN BUILDING CONTRACTORS LIMITED
APT 29220 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11371141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPILLUM HAIR PRODUCTS LIMITED
SUITE 4 ARNDALE HOUSE,LEEDS,LS15 8EU
Number: | 09902098 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DEEPDENE PATH,LOUGHTON,IG10 3PS
Number: | 08260189 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TALCOTT PATH,LONDON,SW2 3DD
Number: | 11876186 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 10973162 |
Status: | ACTIVE |
Category: | Private Limited Company |