RIFF RAFF COMMUNICATIONS LIMITED

58 Court Road, London, SE9 5NP
StatusDISSOLVED
Company No.07452897
CategoryPrivate Limited Company
Incorporated26 Nov 2010
Age13 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 2 days

SUMMARY

RIFF RAFF COMMUNICATIONS LIMITED is an dissolved private limited company with number 07452897. It was incorporated 13 years, 6 months, 7 days ago, on 26 November 2010 and it was dissolved 1 year, 7 months, 2 days ago, on 01 November 2022. The company address is 58 Court Road, London, SE9 5NP.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF

New address: 58 Court Road London SE9 5NP

Change date: 2015-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Delyth Rhian Hughes

Change date: 2014-11-10

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: Arley House 28 Main Street Tiddington Stratford upon Avon Warwickshire CV37 7AZ England

Change date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: Flat 1 5 Portland Street Leamington Spa Warwickshire CV32 5EZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Delyth Rhian Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Incorporation company

Date: 26 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD FENCING LTD

BIRCHWOOD COX PASTURE FARM,LEYBURN,DL8 5LW

Number:11297338
Status:ACTIVE
Category:Private Limited Company

CBDM ENTERPRISE LIMITED

7A DANEFIELD TE,LIVERPOOL,L19 4TH

Number:11068147
Status:ACTIVE
Category:Private Limited Company

LMH FUNFEST LTD

4 WEBB STREET,BOLTON,BL6 5NS

Number:11804332
Status:ACTIVE
Category:Private Limited Company

OSPREY PLANT CO LTD.

19 FRASER TERRACE,PERTHSHIRE,PH1 1BX

Number:SC288348
Status:ACTIVE
Category:Private Limited Company

PRISTINE CLEAN (NORTHERN IRELAND) LIMITED

DIAMOND & SKILLEN,89/101 ROYAL AVENUE,BT1 1FE

Number:NI061260
Status:ACTIVE
Category:Private Limited Company

PS CONSULTING GROUP LTD

SUITE 4 1 HIGH ST,BIRMINGHAM,B46 1AY

Number:09452298
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