RAFI CONSTRUCTIONS LTD

Company Documents

DateDescription
29/03/2429 March 2024 Termination of appointment of Alex Poytes as a director on 2022-10-01

View Document

29/03/2429 March 2024 Cessation of Chenar Rafiq as a person with significant control on 2022-10-01

View Document

29/03/2429 March 2024 Notification of Alex Poytes as a person with significant control on 2022-10-01

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/03/2429 March 2024 Appointment of Mr Alex Poytes as a director on 2022-10-01

View Document

28/03/2428 March 2024 Appointment of Mr Alex Poytes as a director on 2022-10-01

View Document

28/03/2428 March 2024 Termination of appointment of Chenar Rafiq as a director on 2022-10-01

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2022-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-10-01 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2022-10-01 with no updates

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Flat 2 Woolley House Southampton SO14 1LD England to 37 Falcondale Court Lakeside Drive NW10 7FR on 2022-05-06

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 17 1 COLINGHAM PLACE LONDON SW5 0QE ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM FLAT 17 1 COLINGHAM PLACE LONDON SW5 0QE ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 25 ST MARYS ROAD LONDON W5 5RE ENGLAND

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENAR RAFIQ / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHENAR RAFIQ / 09/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM FLAT 2 WOOLLEY HOUSE SOUTHAMPTON SO14 1LD ENGLAND

View Document

02/10/182 October 2018 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