EMBARK ON RAW LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

05/02/255 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-05

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 40a Station Road Upminster Essex RM14 2TR on 2022-04-07

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN FLETCHER

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ANDREA FLETCHER / 26/03/2021

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX ENGLAND

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 134 RANTREE FOLD BASILDON ESSEX SS16 5TR

View Document

21/08/1821 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA FLETCHER

View Document

07/08/177 August 2017 30/08/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 PREVEXT FROM 30/06/2015 TO 30/08/2015

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/06/1427 June 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