RATIONAL HILL LIMITED

7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom
StatusDISSOLVED
Company No.07315418
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 8 days

SUMMARY

RATIONAL HILL LIMITED is an dissolved private limited company with number 07315418. It was incorporated 13 years, 10 months, 21 days ago, on 15 July 2010 and it was dissolved 1 year, 8 months, 8 days ago, on 27 September 2022. The company address is 7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Mr Stuart Peter Theobald

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Theobald

Change date: 2021-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Peter Theobald

Cessation date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Peter Theobald

Change date: 2021-06-22

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

New address: 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT

Change date: 2021-06-22

Old address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Theobald

Change date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr Stuart Peter Theobald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 15 Hatton Wall London EC1N 8JE England

New address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ

Change date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 15 Hatton Wall London EC1N 8JE

Old address: C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Stuart Peter Theobald

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr Stuart Peter Theobald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Theobald

Change date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: 15 Hatton Wall London EC1N 8JE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Stuart Peter Theobald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Peter Theobald

Change date: 2010-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2011

Action Date: 28 Aug 2011

Category: Address

Type: AD01

Old address: C/O Lucas Witte-Vermeulen 25 Grange Gardens Sharnbrook Bedfordshire MK44 1JA England

Change date: 2011-08-28

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D PROJECT COST CONSULTANTS LTD

4 MANOR HALL MEWS,COVENTRY,CV3 3NB

Number:09338589
Status:ACTIVE
Category:Private Limited Company

AMANI CARE SOLUTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC614692
Status:ACTIVE
Category:Private Limited Company

DENTAL WASTE SERVICES LIMITED

WOODHOUSE LODGE WOODHOUSE LANE,CHELMSFORD,CM3 3PW

Number:11464043
Status:ACTIVE
Category:Private Limited Company

JUNIOR CARE SERVICES LTD

49 DEANSLEIGH,LINCOLN,LN1 3QB

Number:10460451
Status:ACTIVE
Category:Private Limited Company

OPTIMAL BUILDING SOLUTIONS LTD

17 OAKHILL PARK,LIVERPOOL,L13 4BJ

Number:04376549
Status:ACTIVE
Category:Private Limited Company

TJM TRAINING LIMITED

62 THORKHILL ROAD,THAMES DITTON,KT7 0UG

Number:08405007
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