RARE EARTH EXECUTIVE SEARCH LIMITED

Carnac Place Cams Hall Estate Carnac Place Cams Hall Estate, Fareham, PO16 8UY, England
StatusDISSOLVED
Company No.09347384
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 2 days

SUMMARY

RARE EARTH EXECUTIVE SEARCH LIMITED is an dissolved private limited company with number 09347384. It was incorporated 9 years, 6 months, 6 days ago, on 09 December 2014 and it was dissolved 4 months, 2 days ago, on 13 February 2024. The company address is Carnac Place Cams Hall Estate Carnac Place Cams Hall Estate, Fareham, PO16 8UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Harry Perkin Maxwell

Change date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Harry Perkin Maxwell

Change date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Stephen Harry Perkin Maxwell

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Stephen Harry Perkin Maxwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY

Old address: 1st Floor, Regal House London Road Twickenham TW1 3QS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: David William Howells

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: David William Howells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

New address: 1st Floor, Regal House London Road Twickenham TW1 3QS

Old address: 8th Floor Regal House 70 London Road Twickenham TW1 3QS

Change date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ari Douglas Richardson

Appointment date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Stephen Harry Perkin Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr William Kipp Sharp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr David William Howells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: Long Meadow New Road Mepal Ely Cambs CB6 2AP United Kingdom

New address: 8Th Floor Regal House 70 London Road Twickenham TW1 3QS

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-09

Officer name: Mr Ari Douglas Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Barry Charles Warmisham

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIN ENGINEERING LIMITED

UNIT 5 EGREMONT CLOSE,WHITEFIELD MANCHESTER,M45 8FH

Number:01799022
Status:ACTIVE
Category:Private Limited Company

CA DISTRIBUTION LTD

BLOCK C CROSSWAYS,SLOUGH,SL1 2NW

Number:08486299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLINA MANAGEMENT LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11056743
Status:ACTIVE
Category:Private Limited Company

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED

3 HOWITTS CLOSE,ESHER,KT10 8LX

Number:03467316
Status:ACTIVE
Category:Private Limited Company

IDEALS (GB) LIMITED

UNIT 3 BROOKSIDE CENTRE,SOUTHEND ON SEA,SS2 5RR

Number:04811468
Status:ACTIVE
Category:Private Limited Company

NARAYAN LIMITED

UNIT 3, PRINCES DRIVE INDUSTRIAL PARK,KENILWORTH,CV8 2FD

Number:11616569
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