RAAIJMAKERS MESTDISTRIBUTIE LLP

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Rava B.V. as a member on 2024-01-01

View Document

16/01/2416 January 2024 Cessation of Rava B.V. as a person with significant control on 2024-01-01

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Office 15-3812 51 Portland Road Kingston upon Thames KT1 2SH England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-05-04

View Document

03/10/213 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVOTRA SCHOONDIJKE B.V.

View Document

08/11/188 November 2018 LLP MEMBER APPOINTED HENRICUS MARIANUS MARTINUS CHRISTIANUS RAAIJMAKERS

View Document

08/11/188 November 2018 CORPORATE LLP MEMBER APPOINTED RAVOTRA SCHOONDIJKE B.V.

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, LLP MEMBER HENRICUS RAAIJMAKERS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, LLP MEMBER MARIANUS RAAIJMAKERS

View Document

08/11/188 November 2018 CESSATION OF MARIANUS ANTONIUS HENRICUS MARIA RAAIJMAKERS AS A PSC

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM OFFICE 15-3813 VERTINUM 51 PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SH UNITED KINGDOM

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

26/02/1526 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

26/02/1526 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

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