RAZ AIR LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Matthew John Collecott on 2015-02-15

View Document

06/04/226 April 2022 Director's details changed for Mr Matthew John Collecott on 2011-10-01

View Document

06/04/226 April 2022 Secretary's details changed for Mr Matthew John Collecott on 2015-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Satisfaction of charge 005346260003 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 005346260004 in full

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

06/07/216 July 2021 Cessation of Enic Group as a person with significant control on 2016-04-06

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIC LIMITED

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 748 HIGH ROAD TOTTENHAM LONDON N17 0AP

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 ALTER ARTICLES 12/09/2014

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005346260004

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005346260003

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY MILES FALLMAN

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR MATTHEW COLLECOTT

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLLECOTT / 01/01/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED HSQ(3) LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SECOND FLOOR REGENT HOUSE 235\241 REGENT STREET LONDON W1R 7AG

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 S366A DISP HOLDING AGM 26/07/97

View Document

01/08/971 August 1997 S386 DISP APP AUDS 26/07/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 S252 DISP LAYING ACC 26/07/97

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED SUSAN SMALL CASUALS LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

24/11/9424 November 1994 EXEMPTION FROM APPOINTING AUDITORS 14/11/94

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 6 HANOVER STREET LONDON W1R 0LE

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

06/06/916 June 1991 AUDITOR'S RESIGNATION

View Document

26/10/9026 October 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 1 SERJEANT'S INN LONDON EC4Y 1LL

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 3RD FLOOR KENT HOUSE MARKET PLACE LONDON W1

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 ACCOUNTING REF. DATE EXT FROM 01/02 TO 31/03

View Document

23/07/8723 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8719 May 1987 COMPANY NAME CHANGED TAMARIND INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/05/87

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

12/09/8512 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/85

View Document

05/11/825 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/82

View Document

02/07/742 July 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/74

View Document

13/08/7113 August 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/71

View Document

18/06/5418 June 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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