RABFORD LIMITED
Status | DISSOLVED |
Company No. | 11219972 |
Category | |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months |
SUMMARY
RABFORD LIMITED is an dissolved with number 11219972. It was incorporated 6 years, 3 months, 7 days ago, on 22 February 2018 and it was dissolved 3 years, 8 months ago, on 29 September 2020. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Suzanne Jane Eyre
Change date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Mary Callow
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Dean
Termination date: 2018-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Wall
Appointment date: 2018-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Dean
Appointment date: 2018-06-05
Documents
Cessation of a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carole Dean
Cessation date: 2018-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Jane Eyre
Notification date: 2018-04-26
Documents
Change account reference date company current extended
Date: 22 Feb 2018
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-02-28
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09797781 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 00470283 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CORNWALL SQUARE, KENNINGS WAY,LONDON,SE11 4JP
Number: | 08473680 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
814 LEA BRIDGE ROAD,LONDON,E17 9DN
Number: | 10590571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS & SONS (CURERS) LIMITED
GRIFFITHS CROSSING IND EST,GWYNEDD,LL55 1TS
Number: | 00388268 |
Status: | ACTIVE |
Category: | Private Limited Company |
415-416 STOURPORT ROAD,KIDDERMINSTER,DY11 7BG
Number: | 09701360 |
Status: | ACTIVE |
Category: | Private Limited Company |