RATEDFANS LTD

Cawley Place Cawley Place, Chichester, PO19 1UZ, West Sussex
StatusDISSOLVED
Company No.09075041
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 27 days

SUMMARY

RATEDFANS LTD is an dissolved private limited company with number 09075041. It was incorporated 9 years, 11 months, 26 days ago, on 06 June 2014 and it was dissolved 2 years, 10 months, 27 days ago, on 06 July 2021. The company address is Cawley Place Cawley Place, Chichester, PO19 1UZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-24

Psc name: Yogesh Joshee

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-24

Psc name: Kawaljit Singh Sandhu

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Mr Clive Joseph Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Yogesh Joshee

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Kawaljit Singh Sandhu

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-24

Capital : 999 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRS GLEN CREDIT UNION LIMITED

421 BALLYSILLAN ROAD,,BT14 6RE

Number:NO000123
Status:ACTIVE
Category:Industrial and Provident Society

CELL PROJECTS LIMITED

LANGLEY COTTAGE,MAIDSTONE,ME17 3HX

Number:04619162
Status:ACTIVE
Category:Private Limited Company

ELEMARI LTD

38 SPENCER ROAD,ILFORD,IG3 8PW

Number:09412480
Status:ACTIVE
Category:Private Limited Company

ISHERWOOD + ELLIS LLP

1 LOWER CRESCENT,BELFAST,BT7 1NR

Number:NC000076
Status:ACTIVE
Category:Limited Liability Partnership

POJO25 LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:05843916
Status:ACTIVE
Category:Private Limited Company

ROUTE1ONE LIMITED

REFLEXION CARE GROUP LTD,SHREWSBURY,SY4 3DH

Number:08855179
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