RAYDEN.EARTH LTD
Status | DISSOLVED |
Company No. | 10763997 |
Category | Private Limited Company |
Incorporated | 10 May 2017 |
Age | 7 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 21 days |
SUMMARY
RAYDEN.EARTH LTD is an dissolved private limited company with number 10763997. It was incorporated 7 years, 18 days ago, on 10 May 2017 and it was dissolved 1 year, 2 months, 21 days ago, on 07 March 2023. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Sep 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-21
Psc name: Artists’ Society Limited
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maciej Damian Bialek
Cessation date: 2022-09-21
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Appoint corporate director company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Pignus Investment Management Limited
Appointment date: 2022-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-02
Officer name: Maciej Damian Bialek
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-02
New address: 3rd Floor 207 Regent Street London W1B 3HH
Old address: International House 776-778 Barking Road London E13 9PJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-06
Old address: 590 Kingston Road London SW20 8DN United Kingdom
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pawel Artur Kozlowski
Termination date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 13 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-13
Officer name: Mr Pawel Artur Kozlowski
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maciej Damian Bialek
Change date: 2020-03-09
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maciej Damian Bialek
Change date: 2020-03-09
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mr Maciej Damian Bialek
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mr.White Capital Ltd
Cessation date: 2020-03-09
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michal Smolka
Termination date: 2020-03-09
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-06
Psc name: Mr.White Capital Ltd
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maciej Damian Bialek
Notification date: 2020-02-06
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michal Smolka
Appointment date: 2020-01-20
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-20
Officer name: Bartlomiej Janusz Chelchowski
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bartlomiej Janusz Chelchowski
Appointment date: 2019-12-23
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-17
Officer name: Mr Maciej Damian Bialek
Documents
Resolution
Date: 01 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-08
Psc name: Green Capital Solutions Ltd
Documents
Appoint person director company with name date
Date: 27 May 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maciej Damian Bialek
Appointment date: 2019-02-26
Documents
Termination director company with name termination date
Date: 27 May 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Maciej Damian Bialek
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-17
Officer name: Mr Maciej Damian Bialek
Documents
Accounts amended with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Maciej Damian Bialek
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Jerzy Semla
Termination date: 2019-02-26
Documents
Termination secretary company with name termination date
Date: 05 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-26
Officer name: Marcelina Bernadeta Leonowicz
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Appoint person secretary company with name date
Date: 14 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Marcelina Bernadeta Leonowicz
Appointment date: 2018-04-04
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Jerzy Semla
Appointment date: 2018-04-04
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bartlomiej Kamil Nowakowski
Termination date: 2018-04-04
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Piotr Jerzy Semla
Termination date: 2018-04-04
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Green Capital Solutions Ltd
Notification date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maciej Damian Bialek
Cessation date: 2018-03-01
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bartlomiej Kamil Nowakowski
Appointment date: 2018-01-15
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Maciej Damian Bialek
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maciej Damian Bialek
Change date: 2017-05-15
Documents
Appoint person secretary company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-30
Officer name: Mr Piotr Jerzy Semla
Documents
Some Companies
1ST FLOOR,LONDON,W1B 2LX
Number: | 03849168 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 07186589 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LIVERPOOL ROAD,STOKE ON TRENT,ST4 1BG
Number: | 04410554 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06383529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET HAVEN OF MUSSELBURGH LIMITED
24 HIGH STREET,TRANENT,EH33 1HQ
Number: | SC585112 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ROGERS ROAD,BIRMINGHAM,B8 2JJ
Number: | 10207695 |
Status: | ACTIVE |
Category: | Private Limited Company |