RAK LOGISTICS (UK) LTD
Status | DISSOLVED |
Company No. | 07576638 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 2 days |
SUMMARY
RAK LOGISTICS (UK) LTD is an dissolved private limited company with number 07576638. It was incorporated 13 years, 2 months, 10 days ago, on 24 March 2011 and it was dissolved 4 years, 8 months, 2 days ago, on 01 October 2019. The company address is 4 Fairacres, Ruislip, HA4 8AN, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: El-Amil Nour
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jul 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: Compass House Chivers Way Histon Cambridge CB24 9AD
Change date: 2017-06-27
New address: 4 Fairacres Ruislip Middlesex HA4 8AN
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Dissolution withdrawal application strike off company
Date: 03 Sep 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Jun 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: Compass House Chivers Way Histon Cambridge CB24 9AD England
Change date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Change date: 2014-05-01
Old address: New Forest Enterprise Centre Chapel Lane Totton Southampton Hampshire SO40 9LA England
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nour El-Amil
Documents
Appoint person secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iulian Heica
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Majed Zambarakji
Documents
Termination secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Uglow
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Old address: Paris House Frenchmans Road Petersfield Hampshire GU32 3AW England
Change date: 2013-02-13
Documents
Appoint person secretary company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Timothy Uglow
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nordic Capital & Finance Ltd
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change account reference date company current shortened
Date: 11 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: 95 Wilton Road Suite 717 Victoria London SW1V 1BZ England
Change date: 2011-07-11
Documents
Some Companies
BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT
Number: | 10361806 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FORSYNTHIA WALK,BASINGSTOKE,RG21 5RL
Number: | 10725292 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 04710593 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACEHORSE TRANSPORTERS ASSOCIATION LIMITED
115C MILTON ROAD,,CB4 1XE
Number: | 00897784 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 CAERLEON DRIVE,SOUTHAMPTON,SO19 5LF
Number: | 08869170 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 BEDONWELL ROAD,LONDON,SE2 0SE
Number: | 10298714 |
Status: | ACTIVE |
Category: | Private Limited Company |