RAVAT FURNITURE CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Confirmation statement made on 2025-01-03 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RAFIQ GHULAM RAVAT / 04/06/2018 |
04/06/184 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS NAJMA GHULAM RAVAT / 04/06/2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
04/01/114 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NAJMA GHULAM RAVAT / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ GHULAM RAVAT / 01/10/2009 |
18/01/1018 January 2010 | Annual return made up to 3 January 2009 with full list of shareholders |
15/01/1015 January 2010 | Annual return made up to 3 January 2008 with full list of shareholders |
12/01/1012 January 2010 | FIRST GAZETTE |
09/05/099 May 2009 | DISS40 (DISS40(SOAD)) |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/02/093 February 2009 | FIRST GAZETTE |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 79-82 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9EN |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | SECRETARY'S PARTICULARS CHANGED |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/04/063 April 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/09/043 September 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
26/11/0326 November 2003 | SECRETARY RESIGNED |
26/11/0326 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | STRIKE-OFF ACTION DISCONTINUED |
01/11/031 November 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | FIRST GAZETTE |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW SECRETARY APPOINTED |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
09/01/029 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | SECRETARY RESIGNED |
03/01/023 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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