RAFFLES OF LONDON LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 PREVEXT FROM 05/04/2018 TO 05/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BAVERSTOCK

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY DYE / 23/03/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: STUDIO 5 UPLANDS BUSINESS PARK BLACKHORSE LANE WALTHAMSTOW LONDON E17 5QJ

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 05/04/05

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SUITE 18, FOLKESTONE ENT CENTRE SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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