RAW (GP2) LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-06-29

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01

View Document

28/06/2128 June 2021 Appointment of Mr Simon Angus Hicks as a director on 2021-06-01

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA ENGLAND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX DAVID CHARLES HELMORE / 01/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED / 01/09/2019

View Document

22/05/1922 May 2019 SECOND FILING OF TM01 FOR STEVEN WIM BLASE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLASE

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 3RD FLOOR 86 BROOK STREET LONDON ENGLAND W1K 5AY ENGLAND

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL AITCHISON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ROBERT HAMISH MCPHERSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR BEN WRIGHT

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE ARMANINI

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED

View Document

07/02/187 February 2018 CESSATION OF BIG LEGOLAS HOLDINGS LIMITED AS A PSC

View Document

05/01/185 January 2018 ADOPT ARTICLES 21/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / BIOENERGY INFRASTRUCTURE (LEGOLAS ONE) LIMITED / 18/08/2017

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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