RAYDEN.EARTH LTD

3rd Floor 207 Regent Street, London, W1B 3HH, England
StatusDISSOLVED
Company No.10763997
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 18 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 PHILLIMORE PLACE LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:03849168
Status:ACTIVE
Category:Private Limited Company

DAVE STEPHENS DAIRIES LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:07186589
Status:ACTIVE
Category:Private Limited Company

JOHN COLLINS FUNFAIRS LIMITED

68 LIVERPOOL ROAD,STOKE ON TRENT,ST4 1BG

Number:04410554
Status:ACTIVE
Category:Private Limited Company

LUX INTERNET LIMITED

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

TOP CLARITY LIMITED

57 ROGERS ROAD,BIRMINGHAM,B8 2JJ

Number:10207695
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