RAFTRANS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 202 RUSKIN ROAD CREWE CW2 7JX

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY DOLPHIN ACCOUNTING LTD

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL RZEPCZAK / 14/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 202 RUSKIN ROAD CREWE CW2 7JX

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM FLAT A 119 NANTWICH ROAD CREWE CW2 6BA ENGLAND

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 119 NANTWICH ROAD CREWE CW2 6BA

View Document

11/10/1311 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL RZEPCZAK / 17/12/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 25 DAVENHAM CRESCENT CREWE CW2 7RZ

View Document

01/11/121 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOLPHIN ACCOUNTING LTD / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 224 WEST STREET CREWE CHESHIRE CW1 3HN

View Document

06/12/116 December 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 CORPORATE SECRETARY APPOINTED DOLPHIN ACCOUNTING LTD

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY RAFAL RZEPCZAK

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 27 CROMER DRIVE CREWE CHESHIRE CW13XQ UNITED KINGDOM

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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