RAISA'S PO LTD

Slazenger Suite 1 Challenge House Slazenger Suite 1 Challenge House, Croydon, CR0 3AA, England
StatusDISSOLVED
Company No.07672427
CategoryPrivate Limited Company
Incorporated16 Jun 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

RAISA'S PO LTD is an dissolved private limited company with number 07672427. It was incorporated 12 years, 11 months, 22 days ago, on 16 June 2011 and it was dissolved 2 years, 6 months, 8 days ago, on 30 November 2021. The company address is Slazenger Suite 1 Challenge House Slazenger Suite 1 Challenge House, Croydon, CR0 3AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sayyeda Kaniz Abbas Haidri

Cessation date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zheko Kosev Zhekov

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zheko Kosev Zhekov

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sayyeda Kaniz Abbas Haidri

Termination date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-13

New address: Slazenger Suite 1 Challenge House 616 Mitcham Road Croydon CR0 3AA

Old address: 1 Beverley Road Mitcham CR4 1NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mrs Sayyeda Kaniz Abbas Haidri

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mrs Sayyeda Kaniz Abbas Haidri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 1 Beverley Road Mitcham CR4 1NQ

Old address: 102 Streatham Hill London SW2 4rd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION BAGGAGE SERVICES LIMITED

71 ST. ANNS ROAD NORTH,CHEADLE,SK8 4RZ

Number:11434601
Status:ACTIVE
Category:Private Limited Company

BOLA 247 LIMITED

2 ROCHEFORD GARDENS,LEEDS,LS10 2LJ

Number:11586973
Status:ACTIVE
Category:Private Limited Company

DEFECT RESOLUTION LTD

11 OXFORD GARDENS,LONDON,N20 9AG

Number:11258939
Status:ACTIVE
Category:Private Limited Company

GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED

SUITE 31 SECOND FLOOR,LONDON,EC2V 6DN

Number:06235106
Status:ACTIVE
Category:Private Limited Company

J'S INDO UK LTD

160 KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:11310862
Status:ACTIVE
Category:Private Limited Company

SEBERN ENTERPRISES LIMITED

8 HAZLEDENE MANOR,ABERDEEN,AB15 8AN

Number:SC453651
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