RAGLAN E17 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-05-19

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-19

View Document

19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Registered office address changed from The Barn Tednambury Farm Sawbridgeworth Hertfordshire CM23 4BD England to 81 Clayton Road Hook Chessington Surrey KT9 1NQ on 2021-11-18

View Document

12/08/2012 August 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARRIS

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 6 REAVER HOUSE 12 EAST STREET EPSOM KT17 1HX ENGLAND

View Document

05/06/205 June 2020 SECRETARY APPOINTED NICHOLAS HARRIS

View Document

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

View Accounts

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

25/11/1925 November 2019 CESSATION OF NICHOLAS HARRIS AS A PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT LENNON MULHERN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIS

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED VINCENT LENNON MULHERN

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

22/08/1922 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 391 HIGH STREET LEYTON LONDON E10 5NA UNITED KINGDOM

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS HARRIS / 10/05/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRIS / 10/05/2018

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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