RAVEL CONSTRUCTION LTD

Unit 14, Garth Business Centre, 193 Garth Road, Morden, SM4 4LZ, Surrey, United Kingdom
StatusDISSOLVED
Company No.12840863
CategoryPrivate Limited Company
Incorporated27 Aug 2020
Age3 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 22 days

SUMMARY

RAVEL CONSTRUCTION LTD is an dissolved private limited company with number 12840863. It was incorporated 3 years, 9 months, 7 days ago, on 27 August 2020 and it was dissolved 1 year, 10 months, 22 days ago, on 12 July 2022. The company address is Unit 14, Garth Business Centre, 193 Garth Road, Morden, SM4 4LZ, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 15 Mar 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 15 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 15 Mar 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 602,500 GBP

Date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-04

Officer name: John Patrick Mervyn Cook

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-07

Officer name: David Ralph Campbell

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2021

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE

Old address: Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE England

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2021

Category: Address

Type: AD03

New address: Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2021

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Umair Nisar

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-01

Capital : 100,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Nevern Johns

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mr David Ralph Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mr Vivian James Watts

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Fos Holdings Plc

Documents

View document PDF

Legacy

Date: 23 Sep 2020

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 23 Sep 2020

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 27 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENIQUEX LTD

1 DAGWOOD COURT,WATFORD,WD17 4AW

Number:09585539
Status:ACTIVE
Category:Private Limited Company

BULGARIAN TRAVEL LIMITED

3 RAILWAY AVENUE,NEWRY,BT35 6BA

Number:NI628693
Status:ACTIVE
Category:Private Limited Company

CON MC LTD

8 BREDAN PARK,CRAIGAVON,BT67 0GS

Number:NI070603
Status:ACTIVE
Category:Private Limited Company

KD DEVELOPMENTS ( UK ) LTD

8 HUXTABLE RISE,WORCESTER,WR4 0NX

Number:08140946
Status:ACTIVE
Category:Private Limited Company

NEW LOOK WINDOWS HOLDINGS LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:07022169
Status:ACTIVE
Category:Private Limited Company

SAPRA RETAILS LTD

1 LONGFIELD ROAD,READING,RG10 9AN

Number:09477160
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