RAWFULLYGOOD4U LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2024-03-02

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 261 RICE LANE LIVERPOOL L9 3BY

View Document

19/08/1519 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED GO GREEN GET CLEAN LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM WILLIAN ANTHONY 169 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8PZ UNITED KINGDOM

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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