RAJANN LTD

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ZAHEER YOUNIS BUTT

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MS NAHEED YOUNIS

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 25 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN ENGLAND

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNA PATEL

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY NAHEED YOUNIS

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM TAYLOR HOUSE 55-57 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EG

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR RAJESH THAKORBHAI PATEL

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MS ANNA SERENA PATEL

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED BUTT & HOBBS (UK) LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHEER YOUNIS BUTT

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR NAHEED YOUNIS

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED THE SAUNA COMPANY LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

04/04/054 April 2005 Incorporation

View Document

04/04/054 April 2005 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