RAW-MENU LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to 126 New Walk Leicester LE1 7JA on 2025-08-29 |
29/08/2529 August 2025 New | Statement of affairs |
29/08/2529 August 2025 New | Resolutions |
29/08/2529 August 2025 New | Appointment of a voluntary liquidator |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
12/03/2412 March 2024 | Termination of appointment of Jack James Harry Turner as a director on 2024-03-01 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
07/07/237 July 2023 | Amended micro company accounts made up to 2022-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Cessation of Steve Owen William Swift as a person with significant control on 2022-09-01 |
30/09/2230 September 2022 | Notification of Amy-Jane Windsor as a person with significant control on 2022-09-01 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE OWEN WILLIAM SWIFT / 11/11/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | DIRECTOR APPOINTED MR AARON ELLIOTT SMITH |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM SINCLAIR & CO ACCOUNTANTS 7 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND |
29/03/1829 March 2018 | 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