RA CONTROLS UK LIMITED

Tml House Tml House, Gosport, PO12 1LY, Hampshire
StatusACTIVE
Company No.08365540
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 21 Nov 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Jitendra Shah

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASGARD HOLDINGS LIMITED

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)

EDGE SPORTING EVENTS LIMITED

HOLED STONE BARN,BRADWELL, BRAINTREE,CM77 8DZ

Number:06631251
Status:ACTIVE
Category:Private Limited Company

PW PRODUCTION PLANNING LTD

THE GLEANINGS 4 CHURCH LANE,MILTON KEYNES,MK17 0LX

Number:11850529
Status:ACTIVE
Category:Private Limited Company

TECHR CONSULTING LIMITED

4 HENLEAZE AVENUE,BRISTOL,BS9 4ET

Number:10425972
Status:ACTIVE
Category:Private Limited Company

THE MEAT AT COMPANY LIMITED

FLAT 2,,CARDIFF,CF24 3PT

Number:10983819
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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