RAW N READY LIMITED
Status | DISSOLVED |
Company No. | 10801724 |
Category | Private Limited Company |
Incorporated | 05 Jun 2017 |
Age | 6 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 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
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 9-10 THURSTONS YARD STOWMARKET ROAD,STOWMARKET,IP14 4EE
Number: | 05389019 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 VICTORY ROAD,COLCHESTER,CO5 8LX
Number: | 07547881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HAYES MOUNT COTTAGE,BATH,BA1 6LP
Number: | 09344717 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE SPINNEY,WIRRAL,CH60 3SU
Number: | 08595317 |
Status: | ACTIVE |
Category: | Private Limited Company |