RAW N READY LIMITED

The Dock The Dock, South Shields, NE34 0AD, England
StatusDISSOLVED
Company No.10801724
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 10 days

SUMMARY

RAW N READY LIMITED is an dissolved private limited company with number 10801724. It was incorporated 6 years, 11 months, 26 days ago, on 05 June 2017 and it was dissolved 6 months, 10 days ago, on 21 November 2023. The company address is The Dock The Dock, South Shields, NE34 0AD, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: 31 North Street Jarrow Tyne & Wear NE32 9PG England

Change date: 2021-03-29

New address: The Dock Hudson Street South Shields NE34 0AD

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Vaseem Mukhtar

Notification date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Samantha Jane Reisner

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Charles Tollett

Cessation date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-08

Officer name: Mr Mohammed Vaseem Mukhtar

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Charles Tollett

Termination date: 2020-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-08

Psc name: Samantha Jane Reisner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: 31 North Street Jarrow Tyne & Wear NE32 9PG

Old address: Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE

Change date: 2019-03-26

Old address: 31 North Street Jarrow NE32 3PG England

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Jane Buglass

Change date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mrs Samantha Jane Buglass

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 31 North Street Jarrow NE32 3PG

Old address: 40 Dene Terrace Jarrow NE32 5NQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-19

Psc name: Eric Charles Tollett

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mrs Samantha Jane Buglass

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Charles Tollett

Appointment date: 2018-01-19

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO PERFECTION (EA) LIMITED

UNIT 9-10 THURSTONS YARD STOWMARKET ROAD,STOWMARKET,IP14 4EE

Number:05389019
Status:ACTIVE
Category:Private Limited Company

C L & C J MILLS FISHING LTD

36 VICTORY ROAD,COLCHESTER,CO5 8LX

Number:07547881
Status:ACTIVE
Category:Private Limited Company

DENMAR ESTATES LTD

10 TOWERGATE,CHESTER,CH1 4LL

Number:11443171
Status:ACTIVE
Category:Private Limited Company

GILLMAN & SOAME PHOTOGRAPHY LTD

UNIT 7 & 8 CHANCERY GATE BUSINESS CENTRE,KIDLINGTON,OX5 1FQ

Number:09326244
Status:ACTIVE
Category:Private Limited Company

RJ REHDER CONSULTING LTD.

HAYES MOUNT COTTAGE,BATH,BA1 6LP

Number:09344717
Status:ACTIVE
Category:Private Limited Company

SAVOUR THE FLAVOUR LTD

2 THE SPINNEY,WIRRAL,CH60 3SU

Number:08595317
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