RAPHAEL TRANSPORTER LTD

70 Alexandra Road 70 Alexandra Road, Chatham, ME4 5DQ, England
StatusDISSOLVED
Company No.10347780
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 4 days

SUMMARY

RAPHAEL TRANSPORTER LTD is an dissolved private limited company with number 10347780. It was incorporated 7 years, 9 months, 24 days ago, on 26 August 2016 and it was dissolved 3 years, 4 days ago, on 15 June 2021. The company address is 70 Alexandra Road 70 Alexandra Road, Chatham, ME4 5DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Alexandra Road Dabros Accounting Chatham Kent United Kingdom

New address: 70 Alexandra Road Dabros Accounting Chatham ME4 5DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Alexandra Road Dabros Accounting Chatham Kent

Change date: 2019-12-18

Old address: 107 Colyers Lane Erith DA8 3NY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Pacut

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewa Pacut

Termination date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-21

Psc name: Mr Rafal Pacut

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

New address: 107 Colyers Lane Erith DA8 3NY

Old address: 42 Seaview Road Gillingham ME7 4NH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

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: 01 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Rafal Pacut

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rafal Pacut

Change date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 42 Seaview Road Gillingham ME7 4NH

Old address: 35 Institute Road Chatham Kent ME4 4PE England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Ms Ewa Pacut

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Pacut

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafal Pacut

Notification date: 2016-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 79 Tokyngton Avenue Tokyngton Avenue Wembley HA9 6HN England

Change date: 2017-08-09

New address: 35 Institute Road Chatham Kent ME4 4PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: 79 Tokyngton Avenue Tokyngton Avenue Wembley HA9 6HN

Old address: 1 Centurion Way Purfleet Essex RM19 1PE United Kingdom

Change date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET COMMUNICATIONS LIMITED

109 FENNEL ROAD,BRISTOL,BS20 7AR

Number:10748351
Status:ACTIVE
Category:Private Limited Company

CTJL FABRICATION SERVICES LTD.

2 SILVER STREET,ST NEOTS,PE19 5TS

Number:10066188
Status:ACTIVE
Category:Private Limited Company

EASTERN COUNTIES PUMPS LIMITED

103 BURRELL ROAD,SUFFOLK,IP2 8AD

Number:04488375
Status:ACTIVE
Category:Private Limited Company

MANKIND ESTATE AGENT LIMITED

305 NEW CROSS ROAD,LONDON,SE14 6AS

Number:06514847
Status:ACTIVE
Category:Private Limited Company

PAWEL POTACZEK LTD

14 ALGAR CLOSE,ISLEWORTH,TW7 7AQ

Number:10845505
Status:ACTIVE
Category:Private Limited Company

SATCHELL LANE LTD

MILEWOOD HOUSE HIGHTOWN HILL,HAMPSHIRE,BH24 3HE

Number:11352060
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