RAVMORE SPREAD LIMITED

Ash House Ash House, Twickenham, TW2 5RF, United Kingdom
StatusDISSOLVED
Company No.09434932
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

RAVMORE SPREAD LIMITED is an dissolved private limited company with number 09434932. It was incorporated 9 years, 3 months, 5 days ago, on 11 February 2015 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is Ash House Ash House, Twickenham, TW2 5RF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Sep 2021

Category: Address

Type: AD02

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Shepherd

Change date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mr David John Shepherd

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Shepherd

Notification date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Shepherd

Appointment date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Joe Woolf

Termination date: 2018-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-04

Psc name: Ricky Joe Woolf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: James Michael Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Donovan

Termination date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Joe Woolf

Appointment date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ricky Joe Woolf

Notification date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Donovan

Change date: 2015-10-26

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIT THEATRE LTD

132 DENTON LANE,CHADDERTON,OL9 8PS

Number:09782135
Status:ACTIVE
Category:Private Limited Company
Number:03740958
Status:ACTIVE
Category:Private Limited Company

D & W ENTERPRISES LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:09426753
Status:ACTIVE
Category:Private Limited Company

DG MOTORCYCLE SERVICES AND REPAIRS LTD

UNIT C 62-66 STATION ROAD,BRIGHTON,BN41 1DF

Number:11027691
Status:ACTIVE
Category:Private Limited Company

JAMES MAIN CONSULTANTS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11576551
Status:ACTIVE
Category:Private Limited Company

NASHGROVE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:05876754
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