RA CONTROLS UK LIMITED
Status | ACTIVE |
Company No. | 08365540 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 3 days |
SUMMARY
RA CONTROLS UK LIMITED is an active private limited company with number 08365540. It was incorporated 11 years, 4 months, 12 days ago, on 18 January 2013 and it was dissolved 11 months, 3 days ago, on 27 June 2023. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Administrative restoration company
Date: 21 Nov 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 23 Mar 2022
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change account reference date company previous shortened
Date: 23 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Resolution
Date: 07 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 29 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Capital allotment shares
Date: 01 Aug 2018
Action Date: 13 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-13
Capital : 5,550,000 EUR
Documents
Accounts with accounts type small
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Capital allotment shares
Date: 02 Aug 2016
Action Date: 19 Jul 2016
Category: Capital
Type: SH01
Capital : 3,750,000 EUR
Date: 2016-07-19
Documents
Accounts amended with accounts type small
Date: 13 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH01
Capital : 84,000 GBP
Date: 2016-03-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 09 Jun 2015
Action Date: 18 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-01-18
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Capital allotment shares
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Capital : 1,004,000 GBP
Date: 2014-12-18
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bhowmick Upendra Shah
Appointment date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change account reference date company current extended
Date: 13 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 18 Jan 2013
Category: Capital
Type: SH01
Capital : 90,000 GBP
Date: 2013-01-18
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amit Jitendra Shah
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
New address: Tml House 1a the Anchorage Gosport Hampshire PO12 1LY
Change date: 2013-02-26
Old address: , T M L House 1a the Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom
Documents
Termination director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
2 SPURRS CLOSE,HITCHIN,SG4 9QE
Number: | 10096445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAZY CRITTERS EXPERIENCE LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC565080 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLED STONE BARN,BRADWELL, BRAINTREE,CM77 8DZ
Number: | 06631251 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLEANINGS 4 CHURCH LANE,MILTON KEYNES,MK17 0LX
Number: | 11850529 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HENLEAZE AVENUE,BRISTOL,BS9 4ET
Number: | 10425972 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,,CARDIFF,CF24 3PT
Number: | 10983819 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |