RAUL VARGAS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAUL ZARZUELA VARGAS / 01/07/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA CARMONA GARCIA / 01/07/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAUL ZARZUELA VARGAS / 28/09/2016

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA CARMONA GARCIA / 01/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAUL ZARZUELA VARGAS / 01/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA CARMONA GARCIA / 28/09/2016

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAUL ZARZUELA VARGAS / 01/08/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 70 MARTELLO STREET FLAT 58 VANGUARD HOUSE LONDON E8 3QQ ENGLAND

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAUL ZARZUELA VARGAS / 28/09/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA CARMONA GARCIA / 30/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAUL ZARZUELA VARGAS / 30/08/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 05/01/15 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURA CARMONA / 18/08/2013

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAUL ZARZUELA VARGAS / 18/08/2013

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

20/04/1220 April 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE UNITED KINGDOM

View Document

04/10/104 October 2010 SECRETARY APPOINTED LAURA CARMONA

View Document

04/10/104 October 2010 DIRECTOR APPOINTED RAUL ZARZUELA VARGAS

View Document

23/09/1023 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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