RAFFLES ENTERPRISE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Statement of affairs |
20/05/2520 May 2025 | Appointment of a voluntary liquidator |
20/05/2520 May 2025 | Resolutions |
14/05/2514 May 2025 | Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2025-05-14 |
12/05/2512 May 2025 | Registered office address changed from 22 Nuthall Road Nottingham NG8 5AT England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2025-05-12 |
28/02/2528 February 2025 | Cessation of Narinder Kumar as a person with significant control on 2025-02-15 |
28/02/2528 February 2025 | Termination of appointment of Narinder Kumar as a director on 2025-02-15 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
28/02/2528 February 2025 | Change of details for Mr Sudhir Kumar Nanda as a person with significant control on 2025-02-15 |
14/10/2414 October 2024 | Termination of appointment of Lida Kaur as a director on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Ravi Kumari as a director on 2024-10-14 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2021-05-31 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2022-05-31 |
21/09/2321 September 2023 | Registered office address changed from Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham NG15 7TN to 22 Nuthall Road Nottingham NG8 5AT on 2023-09-21 |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/04/2010 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
27/04/1627 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
07/04/157 April 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | 02/06/14 STATEMENT OF CAPITAL GBP 2 |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAUI KUMARI / 06/06/2014 |
02/06/142 June 2014 | DIRECTOR APPOINTED MR NARINDER KUMAR |
02/06/142 June 2014 | COMPANY NAME CHANGED RAFFELLS ENTERPRISE LIMITED CERTIFICATE ISSUED ON 02/06/14 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYDA KAUR / 02/06/2014 |
02/06/142 June 2014 | DIRECTOR APPOINTED MRS RAUI KUMARI |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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