RAFAEL CONSTRUCTIONS AND CLEANING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-06-23 with updates

View Document

21/11/2121 November 2021 Micro company accounts made up to 2020-11-30

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

19/01/2119 January 2021 First Gazette notice for compulsory strike-off

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAEED CHAUDRY

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUMITRU DANAC

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 93 WESTMINSTER GARDENS BARKING IG11 0BL ENGLAND

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR MUHAMMAD SAEED CHAUDRY

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/05/2031 May 2020 CESSATION OF DUMITRU DANAC AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/05/1914 May 2019 COMPANY NAME CHANGED RAFAEL CONSTRUCTII SI CURATENIE LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 78 COLIN GARDENS COLINDALE LONDON NW9 6EJ ENGLAND

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information