RAFI CONSTRUCTIONS LTD

37 Falcondale Court, Lakeside Drive, NW10 7FR, England
StatusACTIVE
Company No.11600900
CategoryPrivate Limited Company
Incorporated02 Oct 2018
Age5 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RS004512
Status:ACTIVE
Category:Registered Society

FWP UK LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:04230912
Status:ACTIVE
Category:Private Limited Company

KEREKES TRANS LTD

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

PLUS SIZE SHOES LTD

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

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