RASPBERRY RESIDENTIAL LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
25/03/2325 March 2023 | Registered office address changed from 15 Ashburnham Gardens South Queensferry EH30 9LB Scotland to 3 Boswall Road Edinburgh EH5 3RJ on 2023-03-25 |
25/03/2325 March 2023 | Application to strike the company off the register |
16/03/2316 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/07/2123 July 2021 | Micro company accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-05 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/09/1819 September 2018 | RES02 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
18/09/1818 September 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | COMPANY RESTORED ON 18/09/2018 |
24/07/1824 July 2018 | STRUCK OFF AND DISSOLVED |
08/05/188 May 2018 | FIRST GAZETTE |
23/09/1723 September 2017 | DISS40 (DISS40(SOAD)) |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 306 CRAIGCROOK ROAD EDINBURGH EH4 7BA SCOTLAND |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE KANE |
01/08/171 August 2017 | FIRST GAZETTE |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 47/2 CUMBERLAND STREET EDINBURGH EH3 6RA SCOTLAND |
17/07/1617 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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