RAVRAIL LTD
Status | DISSOLVED |
Company No. | 08998745 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 10 days |
SUMMARY
RAVRAIL LTD is an dissolved private limited company with number 08998745. It was incorporated 10 years, 1 month, 18 days ago, on 15 April 2014 and it was dissolved 2 years, 10 days ago, on 24 May 2022. The company address is 23a The Precinct 23a The Precinct, Portsmouth, PO7 7DT, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Administrative restoration company
Date: 16 Oct 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-19
New address: 23a the Precinct Waterlooville Portsmouth Hampshire PO7 7DT
Old address: 18 Glenwood Road Emsworth Hampshire PO10 8NL England
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Brockway
Change date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
Old address: Willcott the Square Westbourne Emsworth Hampshire PO10 8UE England
New address: 18 Glenwood Road Emsworth Hampshire PO10 8NL
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Brockway
Change date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
New address: Willcott the Square Westbourne Emsworth Hampshire PO10 8UE
Change date: 2015-06-09
Old address: 25 Wisteria Gardens Havant Hampshire PO9 2FJ
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Brockway
Change date: 2014-04-15
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: 25 Wisteria Gardens Havant PO9 2FJ England
New address: 25 Wisteria Gardens Havant Hampshire PO9 2FJ
Change date: 2015-05-12
Documents
Some Companies
UNIT 9-10 ROUNDABOUT COURT,CAERPHILLY,CF83 8FS
Number: | 10940172 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BERMONDSEY STREET,LONDON,SE1 3UD
Number: | 11951747 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ELMINGTON CLOSE,BEXLEY,DA5 1LY
Number: | 10444624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11853779 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERILE MANAGEMENT SYSTEMS LTD
MELBOURNE HOUSE,WELLS,BA5 2PJ
Number: | 10902485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT,WHETSTONE,N20 0RA
Number: | 06071290 |
Status: | LIQUIDATION |
Category: | Private Limited Company |