RASSANAL TRADING LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2021-05-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-05-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Micro company accounts made up to 2020-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2021-02-26 with no updates

View Document

05/05/235 May 2023 Notification of Mohammad Jms Alenezi as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2022-02-26 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-26 with updates

View Document

05/04/235 April 2023 Registered office address changed from Flat 2 Grosvenor Court Mansions Edgware Road London KT2 2JH England to 19 Seymour Place London W1H 5BG on 2023-04-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Registered office address changed from 6 Rayleigh Court Cambridge Road Kingston upon Thames Surrey KT1 3NF England to 9 Brantwood Close West Byfleet Surrey KT14 6BN on 2021-12-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET LESSEY

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052739990002

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE HORSLEY

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM CRICKETTS FARM BUSINESS PARK BOROUGH GREEN ROAD IGHTHAM NR. SEVENOAKS KENT TN15 9JB UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR MOHAMMED GHAZI FADIL ALNASSAR

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM ST ANDREWS HOUSE 1 DREADNOUGHT STREET GREENWICH LONDON SE10 0PU

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'KEEFE / 06/04/2016

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK HORSLEY / 18/05/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'KEEFE / 18/05/2018

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GERAGHTY

View Document

26/04/1626 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR SEAN ANDREW GERAGHTY

View Document

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK HORSLEY / 02/12/2013

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'KEEFE / 01/10/2009

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK HORSLEY / 01/10/2009

View Document

10/12/1010 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK HORSLEY / 01/10/2009

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'KEEFE / 30/03/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET VICTORIA LESSEY / 12/04/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 DIRECTOR APPOINTED LEE MARK HORSLEY

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED REINFORCEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 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