RAISIN FUNDING LIMITED

C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.08313414
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution13 Dec 2021
Years2 years, 6 months, 3 days

SUMMARY

RAISIN FUNDING LIMITED is an dissolved private limited company with number 08313414. It was incorporated 11 years, 6 months, 17 days ago, on 29 November 2012 and it was dissolved 2 years, 6 months, 3 days ago, on 13 December 2021. The company address is C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2021-04-20

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2021

Action Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-17

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2020

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: Third Floor 20 Old Bailey London EC4M 7AN United Kingdom

Change date: 2020-01-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-05

Psc name: Raisin Holdings Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr Kevin Mountford

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Keith Alcock

Termination date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Pbf Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Raisin Holdings Uk Ltd

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: Rational House 64 Bridge Street Manchester M3 3BN England

New address: C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF

Change date: 2017-10-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eriska Secretaries Limited

Appointment date: 2017-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-11

Officer name: James William Sanders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Old address: Beaver House 125 Portland Street Manchester M1 4QD

Change date: 2015-11-17

New address: Rational House 64 Bridge Street Manchester M3 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: Beaver House 125 Portland Street Manchester M1 4QD

Change date: 2015-04-10

Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Keith Alcock

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James William Sanders

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mountford

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 PERHAM ROAD LIMITED

51A PERHAM ROAD,LONDON,W14 9SP

Number:04152529
Status:ACTIVE
Category:Private Limited Company

DONMOR GLOBAL SERVICES LIMITED

45 BARNFIELD ROAD,ORPINGTON,BR5 3LS

Number:11229583
Status:ACTIVE
Category:Private Limited Company

IRICH INFO TECHNOLOGY LTD

23 SHAFTON PLACE,LEEDS,LS11 9LT

Number:11134900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M O SAFETY SOLUTIONS LTD

40A MARKET SQUARE,ST. NEOTS,PE19 2AF

Number:11923059
Status:ACTIVE
Category:Private Limited Company

MARKHAM PLANT

UNIT4,ALTON,GU34 2UD

Number:03791446
Status:ACTIVE
Category:Private Unlimited Company

SHILTON FISH SHOP LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:11561242
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