RAFFYF LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/01/2511 January 2025 Micro company accounts made up to 2024-01-31

View Document (might not be available)

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document (might not be available)

03/04/243 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document (might not be available)

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

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

19/01/2419 January 2024 Micro company accounts made up to 2023-01-31

View Document (might not be available)

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

22/03/2322 March 2023 Micro company accounts made up to 2022-01-31

View Document (might not be available)

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

06/03/236 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document (might not be available)

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document (might not be available)

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

07/01/227 January 2022 Micro company accounts made up to 2021-01-31

View Document (might not be available)

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

15/06/2115 June 2021 Registered office address changed from 203-205 the Vale London W3 7QS England to 88 Chamberlayne Road London NW10 3JL on 2021-06-15

View Document (might not be available)

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY WEAM AL JBINAWI

View Document (might not be available)

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document (might not be available)

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 203-205 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document (might not be available)

12/02/2112 February 2021 DIRECTOR APPOINTED MR MICHELE ALFREDO ASSANTE DI CUPILLO

View Document (might not be available)

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE ASSANTE DI CUPILLO

View Document (might not be available)

12/02/2112 February 2021 CESSATION OF EDOUARD NATHAN MACRE AS A PSC

View Document (might not be available)

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR EDOUARD MACRE

View Document (might not be available)

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/205 November 2020 SECRETARY APPOINTED MR WEAM AL JBINAWI

View Document (might not be available)

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDOUARD NATHAN EDOUARD NATHAN / 22/06/2020

View Document (might not be available)

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document (might not be available)

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDOUARD NATHAN EDOUARD NATHAN

View Document (might not be available)

19/06/2019 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2020

View Document (might not be available)

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKER ZARRFAN

View Document (might not be available)

30/05/2030 May 2020 DIRECTOR APPOINTED MR EDOUARD NATHAN MACRE

View Document (might not be available)

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document (might not be available)

10/12/1910 December 2019 FIRST GAZETTE

View Document (might not be available)

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MR SHAKER ZARRFAN

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAISAL ALKARTANI

View Document (might not be available)

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document (might not be available)

26/03/1926 March 2019 FIRST GAZETTE

View Document (might not be available)

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document (might not be available)

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD JASEM

View Document (might not be available)

25/10/1825 October 2018 DIRECTOR APPOINTED MR FAISAL ALKARTANI

View Document (might not be available)

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


More Company Information