RAKOVEC GEOMATICS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

28/08/2028 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/2028 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/2028 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/08/2027 August 2020 SAIL ADDRESS CREATED

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM, SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD, LONDON, W6 0LH, ENGLAND

View Document

19/03/2019 March 2020 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/04/1917 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM, SUITE 402 BRITANNIA HOUSE, 1-11 GLENTHORNE ROAD HAMMERSMITH, LONDON, W6 0LH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 28/02/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HANKO / 04/08/2016

View Document

04/08/164 August 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/05/1511 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/03/1311 March 2013 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