R . A. C. INTERIORS LTD
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Confirmation statement made on 2025-01-21 with no updates |
05/06/255 June 2025 | Registered office address changed from PO Box 4385 11794713: Companies House Default Address Cardiff CF14 8LH to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-06-05 |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Confirmation statement made on 2024-01-21 with updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Confirmation statement made on 2023-01-21 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Change of details for Mr Alexandru Cosmin Rosu as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Director's details changed for Mr Alexandru Cosmin Rosu on 2022-10-11 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Confirmation statement made on 2022-01-21 with no updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
29/01/2129 January 2021 | PREVSHO FROM 31/03/2020 TO 30/03/2020 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 7 MERYFIELD CLOSE BOREHAMWOOD WD6 4PL ENGLAND |
13/10/2013 October 2020 | PREVSHO FROM 31/01/2021 TO 31/03/2020 |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 7 MERYFIELD CLOSE BOREHAMWOOD WD6 4PL ENGLAND |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 42 WHITFIELD ROAD LONDON E6 1AS UNITED KINGDOM |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/1929 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