RAVONIA LIMITED

9 Ensign House Admiral's Way 9 Ensign House Admiral's Way, London, E14 9XQ
StatusDISSOLVED
Company No.07338587
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years5 months, 8 days

SUMMARY

RAVONIA LIMITED is an dissolved private limited company with number 07338587. It was incorporated 13 years, 10 months, 9 days ago, on 06 August 2010 and it was dissolved 5 months, 8 days ago, on 07 January 2024. The company address is 9 Ensign House Admiral's Way 9 Ensign House Admiral's Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 2 Avenue Road Leigh-on-Sea Essex SS9 1AX

New address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ

Change date: 2021-07-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 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: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 07 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

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

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Glynn Robert Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 25 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

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: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2015

Category: Address

Type: AD02

New address: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU

Old address: 9-15 st. James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 14 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 23 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2010

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-27

Old address: 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ca Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glynn Robert Johnston

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England

Change date: 2010-08-25

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDSHIELD LIMITED

VENNACOTT FARM,BEAMINSTER,DT8 3LE

Number:03897999
Status:ACTIVE
Category:Private Limited Company

CODEROAD LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:10890811
Status:ACTIVE
Category:Private Limited Company

CONSTANT THERAPEUTICS LLC

C/O CASNER & EDWARDS,BOSTON,

Number:FC035934
Status:ACTIVE
Category:Other company type

FOUNDATION PSYCHOLOGICAL SERVICES LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:05379537
Status:ACTIVE
Category:Private Limited Company

N PHARM LIMITED

146 HAMPTON ROAD,ESSEX,IG1 1PR

Number:09829912
Status:ACTIVE
Category:Private Limited Company

THE GREEN PHONE COMPANY LTD.

66 BIGGAR ROAD,BIGGAR,ML12 6LQ

Number:SC251618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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