RAICES LIMITED

39 Sandstone Place, London, N19 5TU, England
StatusDISSOLVED
Company No.10331366
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 15 days

SUMMARY

RAICES LIMITED is an dissolved private limited company with number 10331366. It was incorporated 7 years, 8 months, 16 days ago, on 16 August 2016 and it was dissolved 6 months, 15 days ago, on 17 October 2023. The company address is 39 Sandstone Place, London, N19 5TU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Milena Adler

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Ms Claudia Milena Adler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 39 Sandstone Place London N19 5TU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2022

Action Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ellen Karin Bjerkehag

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-05

Psc name: Ellen Karin Bjerkehag

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Milena Adler

Change date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: Ellen Karin Bjerkehag

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ellen Karin Bjerkehag

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Milena Adler

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Milena Adler

Change date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-09-03

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellen Karin Bjerkehag

Appointment date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Milena Adler

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Ms Claudia Milena Carrillo Zapata

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Milena Carrillo Zapata

Change date: 2017-06-02

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 PAVILION ROAD LIMITED

FLAT 3 NO 37 PAVILION ROAD,GREAT YARMOUTH,NR31 6BZ

Number:07982722
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARVITAMOTORS LTD

34 NIGHTINGALE WAY,LONDON,E6 5JR

Number:11042269
Status:ACTIVE
Category:Private Limited Company

CHLOEGEORGINA LIMITED

60 ATKINSON CLOSE,NORWICH,NR5 9NE

Number:09076118
Status:ACTIVE
Category:Private Limited Company

MEADOWS CAPITAL MANAGEMENT LLP

1 BERKELEY STREET,LONDON,W1J 8DJ

Number:OC383418
Status:ACTIVE
Category:Limited Liability Partnership

OUR BASE LTD

16 GOULSTON STREET,LONDON,E1 7TP

Number:07192158
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLOMAN ASSOCIATES LIMITED

153 BEEHIVE LANE,ILFORD,IG4 5DX

Number:03759435
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