RAFI CONSTRUCTIONS LTD
Status | ACTIVE |
Company No. | 11600900 |
Category | Private Limited Company |
Incorporated | 02 Oct 2018 |
Age | 5 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RAFI CONSTRUCTIONS LTD is an active private limited company with number 11600900. It was incorporated 5 years, 7 months, 19 days ago, on 02 October 2018. The company address is 37 Falcondale Court, Lakeside Drive, NW10 7FR, England.
Company Fillings
Confirmation statement with updates
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Appoint person director company with name date
Date: 29 Mar 2024
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr Alex Poytes
Documents
Notification of a person with significant control
Date: 29 Mar 2024
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Poytes
Notification date: 2022-10-01
Documents
Termination director company with name termination date
Date: 29 Mar 2024
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Alex Poytes
Documents
Cessation of a person with significant control
Date: 29 Mar 2024
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chenar Rafiq
Cessation date: 2022-10-01
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Poytes
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Chenar Rafiq
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 15 Mar 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Dissolution voluntary strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Change date: 2022-05-06
New address: 37 Falcondale Court Lakeside Drive NW10 7FR
Old address: Flat 2 Woolley House Southampton SO14 1LD England
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-21
Psc name: Chenar Rafiq
Documents
Cessation of a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chenar Rafiq
Cessation date: 2020-10-21
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Mr Chenar Rafiq
Documents
Termination director company with name termination date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chenar Rafiq
Termination date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
New address: Flat 2 Woolley House Southampton SO14 1LD
Old address: 2 Fairfield Road Winchester SO22 6SF England
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: 17 1 Colingham Place London SW5 0QE England
New address: 2 Fairfield Road Winchester SO22 6SF
Change date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: 17 1 Colingham Place London SW50QE
Old address: Flat 17 1 Colingham Place London SW5 0QE England
Change date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
New address: Flat 17 1 Colingham Place London SW5 0QE
Change date: 2020-01-10
Old address: 25 st Marys Road London W5 5RE England
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chenar Rafiq
Change date: 2020-01-09
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chenar Rafiq
Change date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 25 st Marys Road London W5 5RE
Old address: Flat 2 Woolley House Southampton SO14 1LD England
Documents
Some Companies
Number: | RS004512 |
Status: | ACTIVE |
Category: | Registered Society |
H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY
Number: | 04230912 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11606267 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS JOHN PLUMBING SERVICES LTD
37 CEDAR CLOSE,WORTHING,BN13 2JA
Number: | 11174509 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. NORBERT ROAD,LONDON,SE4 2HA
Number: | 11481390 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVAGE INVESTMENT PROPERTY LIMITED
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 06186160 |
Status: | ACTIVE |
Category: | Private Limited Company |