V3RAW LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY FINICO AGENTS LTD

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN ROUE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MISS SAMUELA SONZINI

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED FINICO AGENTS LTD

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON BR6 0EL UNITED KINGDOM

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY SARAH PEMBERTON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH PEMBERTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LTD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LTD

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MISS SARAH JAYNE PEMBERTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEWCHAIN LIMITED

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS HELEN LOUISE ROUE

View Document

15/02/1315 February 2013 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