RA FINANCIAL MANAGEMENT LIMITED

47 Butt Road, Colchester, CO3 3BZ, Essex
StatusDISSOLVED
Company No.08351192
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 5 months
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years

SUMMARY

RA FINANCIAL MANAGEMENT LIMITED is an dissolved private limited company with number 08351192. It was incorporated 11 years, 5 months ago, on 08 January 2013 and it was dissolved 3 years ago, on 08 June 2021. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Peter John Sleigh

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Ceiron John Colin Simmons

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Sleigh

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Dixon

Change date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Beverley Annette Turner

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Peter John Sleigh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Mark David Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Ceiron John Colin Simmons

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Turner

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mrs Beverley Annette Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 YORK PLACE MANAGEMENT COMPANY LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:01509356
Status:ACTIVE
Category:Private Limited Company

HAWK ADVISORY LTD

FLAT 16,LONDON,W2 2RD

Number:11564013
Status:ACTIVE
Category:Private Limited Company

S120 LIMITED

SUITE 1 UNIT 3 LOMOND BUSINESS PARK,GLENROTHES,KY6 2PJ

Number:SC524235
Status:ACTIVE
Category:Private Limited Company

SOCIAL HOUSING SOLUTIONS LIMITED

1B NURSERY ROAD, NORTH ANSTON,SOUTH YORKSHIRE,S25 4BS

Number:05069475
Status:LIQUIDATION
Category:Private Limited Company

SUZI STADEN PILATES LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:10855074
Status:ACTIVE
Category:Private Limited Company

TJR PROJECT SERVICES LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11691448
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