RAFFLES PROJECTS LTD

41 Vogan Close, Reigate, RH2 8AT, England
StatusDISSOLVED
Company No.07851610
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 months, 23 days

SUMMARY

RAFFLES PROJECTS LTD is an dissolved private limited company with number 07851610. It was incorporated 12 years, 5 months, 21 days ago, on 17 November 2011 and it was dissolved 3 months, 23 days ago, on 16 January 2024. The company address is 41 Vogan Close, Reigate, RH2 8AT, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

New address: 41 Vogan Close Reigate RH2 8AT

Change date: 2020-07-24

Old address: 41 41 Vogan Close Reigate RH2 8AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 25 Evesham Close Reigate RH2 9DN

New address: 41 41 Vogan Close Reigate RH2 8AT

Change date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Mr David Albert Sherrin

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr David Albert Sherrin

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-15

Officer name: Mr James Roger Guest

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 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: 27 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKW MANAGEMENT AND LETTINGS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:10234753
Status:ACTIVE
Category:Private Limited Company

ALBAN COURT MANAGEMENT COMPANY LIMITED

39A ROE GREEN LANE,HATFIELD,AL10 0SH

Number:09879471
Status:ACTIVE
Category:Private Limited Company

FOCUSED ON DESIGN LIMITED

33 TILLINGHAM WAY,RAYLEIGH,SS6 9HF

Number:09153958
Status:ACTIVE
Category:Private Limited Company

HARRISON HOMES (NORTHANTS) LIMITED

STERLING HOUSE, 19/23 HIGH,OXFORDSHIRE,OX5 2DH

Number:06468607
Status:ACTIVE
Category:Private Limited Company

HIGHWAY INVESTMENTS LIMITED

UNIT 11 METRO TRADING CENTRE,WEMBLEY,HA9 0YJ

Number:08008763
Status:ACTIVE
Category:Private Limited Company

HUMBLED EXTRACTS LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI657173
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