RAVENDIVE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Statement of capital on 2024-07-12

View Document

31/01/2431 January 2024 Director's details changed for Mr Zane Cedomir Mersich on 2023-06-06

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital on 2024-01-12

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Register inspection address has been changed to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Registered office address changed from 212 Edgware Road London W2 1DH to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL on 2023-06-09

View Document

08/06/238 June 2023 Notification of Luxury Leisure as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Emma Stewart as a secretary on 2023-06-06

View Document

08/06/238 June 2023 Appointment of Mr Zane Cedomir Mersich as a director on 2023-06-06

View Document

08/06/238 June 2023 Appointment of Mr Andrew Mark Glennon as a director on 2023-06-06

View Document

08/06/238 June 2023 Cessation of Ray Taisho Stewart as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Ray Taisho Stewart as a director on 2023-06-06

View Document

27/05/2327 May 2023 Statement of capital on 2017-09-11

View Document

27/05/2327 May 2023 Statement of capital on 2018-11-26

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2017-11-08

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2018-11-08

View Document

25/05/2325 May 2023 Second filing of Confirmation Statement dated 2016-11-08

View Document

23/05/2323 May 2023 Change of details for Mr Ray Taisho Stewart as a person with significant control on 2016-04-06

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2010-05-07

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 Confirmation statement made on 2018-11-08 with updates

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 Confirmation statement made on 2017-11-08 with updates

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAY TAISHO STEWART / 07/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 Confirmation statement made on 2016-11-08 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 CONSOLIDATION 01/02/16 STATEMENT OF CAPITAL GBP 601000.00

View Document

07/01/167 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY TAISHO STEWART / 19/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 Accounts for a small company made up to 1994-09-30

View Document

28/02/9528 February 1995 Accounts for a small company made up to 1994-09-30

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 Accounts for a small company made up to 1993-09-30

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/07/947 July 1994 Accounts for a small company made up to 1993-09-30

View Document

05/02/945 February 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 Accounts for a small company made up to 1992-09-30

View Document

02/03/932 March 1993 Accounts for a small company made up to 1992-09-30

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/12/9111 December 1991 ADOPT MEM AND ARTS 05/12/91

View Document

11/12/9111 December 1991 NC INC ALREADY ADJUSTED 05/12/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 £ NC 100/250000 05/12

View Document

08/11/918 November 1991 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