RAYMOND PROPERTY DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 10148713 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
RAYMOND PROPERTY DEVELOPMENTS LTD is an dissolved private limited company with number 10148713. It was incorporated 8 years, 1 month, 5 days ago, on 26 April 2016 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 10 Western Road, Romford, RM1 3JT, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reece Patricia Raymond
Termination date: 2019-08-06
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-06
Officer name: Reece Patricia Raymond
Documents
Change person secretary company with change date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-04
Officer name: Ms Reece Patricia Raymond
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-04
Officer name: Mr Franklyn William Davara Raymond
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-04
Officer name: Reece Patricia Raymond
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: 43 Bridge Road Grays Essex RM17 6BU United Kingdom
New address: 10 Western Road Romford Essex RM1 3JT
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-16
Officer name: Mr Franklyn William Davara Raymond
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Franklyn William Davara Raymond
Change date: 2018-03-16
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-19
Officer name: Reece Patricia Raymond
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franklyn William Davara Raymond
Change date: 2017-07-18
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Appoint person secretary company with name date
Date: 21 Nov 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Reece Patricia Raymond
Appointment date: 2016-07-26
Documents
Change account reference date company current shortened
Date: 23 Aug 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franklyn William Danara Raymond
Change date: 2016-04-26
Documents
Some Companies
BLACK PEAR TRAINING & CONSULTANCY LTD
FRANKLAND COTTAGE,HEREFORD,HR1 3BN
Number: | 11158042 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAGERSTA ALLTJANST INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09901246 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WAVERLEY DRIVE,BONNYRIGG,EH19 3BL
Number: | SC601121 |
Status: | ACTIVE |
Category: | Private Limited Company |
M A V ENGINEERING SERVICES LIMITED
10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 11117162 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ZEALAND HOUSE 15TH FLOOR,LONDON,SW1Y 4TE
Number: | 05257957 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW
Number: | SC425149 |
Status: | ACTIVE |
Category: | Private Limited Company |