RAJA ESTATES (UK) LTD

Calico House Calico House, Manchester, M19 3JP, Greater Manchester
StatusDISSOLVED
Company No.09211675
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

RAJA ESTATES (UK) LTD is an dissolved private limited company with number 09211675. It was incorporated 9 years, 9 months, 8 days ago, on 10 September 2014 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Calico House Calico House, Manchester, M19 3JP, Greater Manchester.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Nicholas

Termination date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Steven Walker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Adrian Dumitru

Termination date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Nicholas

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Raja Mohammed Azhar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Constantin Adrian Dumitru

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ovais

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ovais

Termination date: 2016-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 480 Cheetham Hill Road Manchester Lancashire M8 9JW United Kingdom

New address: Calico House Printworks Lane Manchester Greater Manchester M19 3JP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Muhammad Wajahat Ikram

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIM IT! SUNDERLAND LTD

205B COATSWORTH ROAD,GATESHEAD,NE8 1SR

Number:10088065
Status:ACTIVE
Category:Private Limited Company

LEEMARC LIMITED

HAMMOND FORD & CO CHURCH FARM, CHURCH ROAD,BURY ST. EDMUNDS,IP29 5AX

Number:06519515
Status:ACTIVE
Category:Private Limited Company

MARIJA PETERS CONSULTING LTD

61 THE AVENUE,LONDON,W4 1HD

Number:07602131
Status:ACTIVE
Category:Private Limited Company

R KINGSLEY LIMITED

FLAT 18, STOCKWELL COURT,BURGESS HILL,RH15 9RS

Number:11639324
Status:ACTIVE
Category:Private Limited Company

REJOINA LTD

74 KING STREET,SOUTHALL,UB2 4DD

Number:11881583
Status:ACTIVE
Category:Private Limited Company

T.I. HOPWOOD LIMITED

OLD CROSS KEYS FARM, CHESTER,FLINTSHIRE,CH7 3AJ

Number:05358458
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