RAFAEL LOGISTIC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Notification of Alexandru Sorin Nicolae as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Rafael Dumitru as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Alexandru Sorin Nicolae as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Rafael Dumitru as a director on 2025-01-09

View Document

06/01/256 January 2025 Registered office address changed from Flat 35 Marlowes Hemel Hempstead HP1 1BB England to Laminating Services Unit B2 Smeed Dean Centre Castle Road Sittingbourne ME10 3EW on 2025-01-06

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/04/244 April 2024 Registered office address changed from Flat 22 Madison Court Marlowes Hemel Hempstead HP1 1BA England to Flat 35 Marlowes Hemel Hempstead HP1 1BB on 2024-04-04

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/07/2312 July 2023 Registered office address changed from 22 Marlowes Hemel Hempstead HP1 1BB England to Flat 22 Madison Court Marlowes Hemel Hempstead HP1 1BA on 2023-07-12

View Document

27/06/2327 June 2023 Registered office address changed from 33 Freehold Street Northampton NN2 6EW England to 22 Marlowes Hemel Hempstead HP1 1BB on 2023-06-27

View Document

27/02/2327 February 2023 Registered office address changed from 108 London Road Carlisle CA1 2PE United Kingdom to 33 Freehold Street Northampton NN2 6EW on 2023-02-27

View Document

12/01/2312 January 2023 Incorporation

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