RATHCOOLE LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 23/06/16 STATEMENT OF CAPITAL GBP 200

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085473590003

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085473590004

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BERG / 18/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BERG / 18/04/2016

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085473590002

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085473590001

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BERG / 06/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BERG / 06/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085473590002

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085473590001

View Document

12/06/1312 June 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 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