RAFFRAY CONSULTING LTD.

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 2 CRYSTAL DRIVE RIVERSIDE PETERBOROUGH CAMBRIDGESHIRE PE2 9RJ

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/01/1724 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE RAFFRAY

View Document

05/01/125 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN RAFFRAY / 01/10/2009

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE RAFFRAY / 01/10/2009

View Document

15/08/1015 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 34 LIDGATE CLOSE ST BOTOLPHS GREEN PETERBOROUGH CAMBRIDGESHIRE PE2 7ZA

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 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