RAVENSCOURT THEATRE SCHOOL LIMITED



Company Documents

DateDescription
28/08/1428 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1428 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/04/148 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014

View Document

09/10/139 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

03/04/133 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212,00009345

View Document

12/03/1012 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY A2Y4JHR5SM1 4LA

View Document

20/01/1020 January 2010 SECRETARY APPOINTED RICHARD ALAN BAILEY

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ROWENA BROOKS

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Appointment Terminate, Director And Secretary Paul John Greenwood Logged Form

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED RICHARD CAMPBELL

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED PAUL GREENWOOD

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL JOHN GREENWOOD

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED PAUL GREENWOOD

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED PAUL JOHN GREENWOOD

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED ROWENA BROOKS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 Annual accounts small company total exemption made up to 30 September 2006

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document



27/09/0427 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/09/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/969 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/937 November 1993 AUDITOR'S RESIGNATION

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/09/9225 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/10/9110 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/09/9014 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company