RAUDRETHA LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12 |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 03/05/233 May 2023 | Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-05-03 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
| 17/05/2217 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/07/2119 July 2021 | Cessation of Cameren Hobson as a person with significant control on 2021-06-28 |
| 13/07/2113 July 2021 | Notification of Jenneth Castillo as a person with significant control on 2021-06-28 |
| 05/07/215 July 2021 | Termination of appointment of Cameren Hobson as a director on 2021-06-28 |
| 05/07/215 July 2021 | Appointment of Ms Jenneth Castillo as a director on 2021-06-28 |
| 05/07/215 July 2021 | Termination of appointment of Jenneth Castillo as a director on 2021-06-28 |
| 05/07/215 July 2021 | Appointment of Ms Jenneth Castillo as a director on 2021-06-28 |
| 01/07/211 July 2021 | Registered office address changed from 23 Thirsk Grange Clayton Bradford BD14 6HS England to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-07-01 |
| 01/07/211 July 2021 | Registered office address changed from 30 Pinewood Square St Athan Barry CF62 4JR United Kingdom to 30 Pinewood Square St. Athan Barry CF62 4JR on 2021-07-01 |
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