RASA BOJUN LTD

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

22/09/2422 September 2024 Termination of appointment of Inoka Damayanthi Kekulandara Kekulandara Mudiyansela Mg as a director on 2024-09-12

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-11-27

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

21/11/2221 November 2022 Previous accounting period shortened from 2021-11-28 to 2021-11-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALWATTE MOHOTTI JEEVANI SANDASEELI MOHOTTI / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MALWATTE MOHOTTI JEEWANI SANDASEELI MOHOTTI / 30/04/2019

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARATH WIMALAWEERA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 03 BELMONT AVENUE ALPERTON MIDDLESEX HA0 4HL UNITED KINGDOM

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SARATH WIMALAWEERA

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED HOT CLAYPOT LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

23/11/1723 November 2017 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