RAVENSTONE TECHNOLOGIES LTD

12 Hallgarth Court 12 Hallgarth Court, Richmond, DL11 7RN, England
StatusDISSOLVED
Company No.08184222
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 19 days

SUMMARY

RAVENSTONE TECHNOLOGIES LTD is an dissolved private limited company with number 08184222. It was incorporated 11 years, 9 months, 30 days ago, on 17 August 2012 and it was dissolved 5 years, 19 days ago, on 28 May 2019. The company address is 12 Hallgarth Court 12 Hallgarth Court, Richmond, DL11 7RN, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Daniel O'neill

Change date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Daniel O'neill

Change date: 2018-06-03

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: 2 West View Cravengate Richmond North Yorkshire DL10 4UF England

Change date: 2017-09-07

New address: 12 Hallgarth Court Newsham Richmond DL11 7RN

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-03

Officer name: Mr Sean Daniel O'neill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

New address: 2 West View Cravengate Richmond North Yorkshire DL10 4UF

Old address: Orchard House Prior Avenue Richmond North Yorkshire DL10 4AY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Daniel O'neill

Appointment date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Conway

Termination date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mrs Caroline Anne O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

New address: Orchard House Prior Avenue Richmond North Yorkshire DL10 4AY

Change date: 2014-10-09

Old address: 15 Newbiggin Richmond North Yorkshire DL10 4DR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Orchard House Prior Avenue Richmond North Yorkshire DL10 4AY England

New address: 15 Newbiggin Richmond North Yorkshire DL10 4DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England

Change date: 2014-09-22

New address: Orchard House Prior Avenue Richmond North Yorkshire DL10 4AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

New address: 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG

Old address: Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: C/O Unit a the Stables Sedbury Hall Richmond North Yorkshire DL10 5LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 5 Castle Hill Richmond North Yorkshire DL10 4QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Old address: Orchard House Prior Avenue Richmond North Yorkshire DL10 4AY United Kingdom

Change date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline O'neill

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Anne O'neill

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'neill

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline O'neill

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Daniel O'neill

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBHAM PARK VETERINARY CLINIC LTD

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:07181665
Status:ACTIVE
Category:Private Limited Company

EPIC MARINE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10367070
Status:ACTIVE
Category:Private Limited Company

H2 TRAINING AND CONSULTANCY LIMITED

HAWTHORN FARM CORNER DROVE,CANTERBURY,CT3 2LU

Number:04993260
Status:ACTIVE
Category:Private Limited Company

HIDDEN TALENT COLLECTIVE LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11693264
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:04081791
Status:ACTIVE
Category:Private Limited Company

LNDN ROOMS LIMITED

46A MUNSTER ROAD,LONDON,SW6 4EP

Number:09035436
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