AL-RAAFAY LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/11/2313 November 2023 Termination of appointment of Liaqat Sher Ali as a director on 2022-04-10

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

05/12/225 December 2022 Appointment of Mr Liaqat Sher Ali as a director on 2022-04-10

View Document

05/12/225 December 2022 Cessation of Naheed Niaz as a person with significant control on 2022-04-10

View Document

05/12/225 December 2022 Termination of appointment of Naheed Niaz as a director on 2022-04-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 2 HARCOURT ROAD BRISTOL BS6 7RG UNITED KINGDOM

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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