RAVEN PHOENIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 22/09/2522 September 2025 New | Application to strike the company off the register |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with updates |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 31/07/2531 July 2025 | Previous accounting period shortened from 2026-01-31 to 2025-07-31 |
| 31/07/2531 July 2025 | Director's details changed for Miss Celia Bernadette De Roche on 2025-05-31 |
| 28/05/2528 May 2025 | Certificate of change of name |
| 27/05/2527 May 2025 | Director's details changed for Miss Celia Bernadette De Roche on 2025-05-13 |
| 27/05/2527 May 2025 | Change of details for Miss Celia Bernadette De Roche as a person with significant control on 2025-05-13 |
| 22/01/2522 January 2025 | Registered office address changed from Flat 71 Vanburgh Court 40 Stoke Road Slough SL2 5YG England to 82 James Carter Road Suite a Mildenhall IP28 7DE on 2025-01-22 |
| 13/01/2513 January 2025 | Incorporation |
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