RAVEN SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | Termination of appointment of Thomas Frederick Coe as a director on 2023-03-28 |
| 11/04/2311 April 2023 | Notification of Jack Ainsworth as a person with significant control on 2023-02-28 |
| 11/04/2311 April 2023 | Cessation of Thomas Frederick Coe as a person with significant control on 2023-03-28 |
| 06/04/236 April 2023 | Appointment of Mr Jack Ainsworth as a director on 2023-03-28 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Registered office address changed from 5 the Drive Ashford TW15 1SJ England to 153a East Street London SE17 2SD on 2023-01-04 |
| 15/12/2215 December 2022 | Registered office address changed from 3 Grinstead Road London SE8 5BH to 5 the Drive Ashford TW15 1SJ on 2022-12-15 |
| 15/12/2215 December 2022 | Appointment of Mr Thomas Frederick Coe as a director on 2022-12-07 |
| 15/12/2215 December 2022 | Notification of Thomas Frederick Coe as a person with significant control on 2022-12-07 |
| 15/12/2215 December 2022 | Termination of appointment of Bilge Altay as a director on 2022-12-07 |
| 15/12/2215 December 2022 | Cessation of Bilge Altay as a person with significant control on 2022-12-07 |
| 24/08/2224 August 2022 | Registered office address changed from , 284 Chase Road a Block 2nd Floor (Take Account), London, N14 6HF, England to 3 Grinstead Road London SE8 5BH on 2022-08-24 |
| 02/02/222 February 2022 | Micro company accounts made up to 2021-10-31 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
| 23/12/2123 December 2021 | Change of details for Ms Bilge Altay as a person with significant control on 2021-12-22 |
| 23/12/2123 December 2021 | Director's details changed for Ms Bilge Altay on 2021-12-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 27/11/2027 November 2020 | PREVSHO FROM 31/12/2020 TO 31/10/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/12/1930 December 2019 | 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