AL-RAAFAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 13/11/2313 November 2023 | Registered office address changed from 2 Harcourt Road Bristol BS6 7RG England to 48a Stapleton Road Bristol BS5 0RA on 2023-11-13 |
| 13/11/2313 November 2023 | Termination of appointment of Liaqat Sher Ali as a director on 2022-04-10 |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/12/225 December 2022 | Registered office address changed from 2 North Road Combe Down Bath BA2 5DQ England to 2 Harcourt Road Bristol BS6 7RG on 2022-12-05 |
| 05/12/225 December 2022 | Appointment of Mr Liaqat Sher Ali as a director on 2022-04-10 |
| 05/12/225 December 2022 | Cessation of Naheed Niaz as a person with significant control on 2022-04-10 |
| 05/12/225 December 2022 | Termination of appointment of Naheed Niaz as a director on 2022-04-10 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 07/04/227 April 2022 | Registered office address changed from 40 Oakdene Avenue Bristol BS5 6QQ England to 2 North Road Combe Down Bath BA2 5DQ on 2022-04-07 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 20/07/2120 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 20/07/2120 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 2 HARCOURT ROAD BRISTOL BS6 7RG UNITED KINGDOM |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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