RAECOCO SOLUTIONS LTD

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.08388625
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2020
Years4 years, 4 months, 5 days

SUMMARY

RAECOCO SOLUTIONS LTD is an dissolved private limited company with number 08388625. It was incorporated 11 years, 3 months, 17 days ago, on 05 February 2013 and it was dissolved 4 years, 4 months, 5 days ago, on 17 January 2020. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachaelle Old Hall

Change date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England

Change date: 2016-10-19

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP

Change date: 2016-07-05

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: Southgate Office Village 286C Chase Road Southgate N14 6HF England

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DRONE STARS IMAGING LTD

7 REGENT STREET,BRISTOL,BS15 8JX

Number:11898244
Status:ACTIVE
Category:Private Limited Company

FYNERGY SERVICES LIMITED

70 SAXTON CLOSE,GRAYS,RM17 6FE

Number:08461173
Status:ACTIVE
Category:Private Limited Company

JCT 28 LIMITED

UNIT 7 & 8 ACRERIDGE SALCOMBE ROAD,ALFRETON,DE55 7RG

Number:02520095
Status:ACTIVE
Category:Private Limited Company

MENTATION PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:07875854
Status:ACTIVE
Category:Private Limited Company

SJR DEVELOPMENTS LTD

35 KNOCKDARRAGH,NEWRY,BT34 2GA

Number:NI626997
Status:ACTIVE
Category:Private Limited Company

THE LAURELS HIGH LANE MANAGEMENT COMPANY LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:04404238
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