RAVENSTELLA LIMITED

Company Documents

DateDescription
18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O SHAW GIBBS 64 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DY

View Document

26/03/1826 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O INSOLVENCY SQUARED LIMITED 1 FORE STREET MOORGATE LONDON EC2Y 5EJ

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

30/01/1730 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1730 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/01/1730 January 2017 DECLARATION OF SOLVENCY

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH WILLIAM MILLER / 30/09/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MILLER / 30/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET MILLER / 30/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH WILLIAM MILLER / 30/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET MILLER / 30/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ANNE MARGARET MILLER

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 S-DIV 21/11/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED RAVENSTAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 84/86 BAKER STREET LONDON W1M 1DL

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/03/884 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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