RAWDON JULIAN LIMITED
Status | DISSOLVED |
Company No. | 08666661 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
RAWDON JULIAN LIMITED is an dissolved private limited company with number 08666661. It was incorporated 10 years, 9 months, 2 days ago, on 28 August 2013 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is Wardsdown House Union Street Wardsdown House Union Street, Wadhurst, TN5 7NX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Old address: 7 Liston Court High Street Marlow SL7 1ER England
Change date: 2021-03-08
New address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: 7 Liston Court High Street Marlow SL7 1ER
Old address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 45 Elspeth Road London SW11 1DW England
New address: 9 Heathcote Court Osborne Road Windsor SL4 3SS
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 5a Willington Road Clapham London SW9 9NA
New address: 45 Elspeth Road London SW11 1DW
Change date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: 5a Willington Road Clapham London SW9 9NA
Old address: 7 Rectory Close, Glebe Villas Hove West Sussex BN3 5SS England
Change date: 2014-09-29
Documents
Incorporation company
Date: 28 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 CHARNWOOD STREET,DERBY,DE1 2GY
Number: | 10696339 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARKFIELD,CREWE,CW1 4TT
Number: | 06877173 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMET ADVISORY SERVICES LIMITED
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 06440352 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GREENWAY ROAD,CHEADLE,SK8 3NR
Number: | 05151774 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,SHREWSBURY,SY4 4EA
Number: | 07356355 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 08045753 |
Status: | ACTIVE |
Category: | Private Limited Company |