RA INVCO 1 LIMITED

03469172
THE TABERNACLE CHAPEL LLANRHAEADR YM MOCHNANT OSWESTRY ENGLAND SY10 0JS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 officers Termination of appointment of director (Roger Charles Barrett) 1 Buy now
15 Jun 2023 officers Termination of appointment of director (Grahame Allan Muir) 1 Buy now
15 Jun 2023 officers Appointment of director (Mr David Andrew Tucker) 2 Buy now
21 Feb 2023 accounts Annual Accounts 3 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
13 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2021 accounts Annual Accounts 10 Buy now
24 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
24 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Nov 2020 insolvency Solvency Statement dated 05/11/20 2 Buy now
24 Nov 2020 resolution Resolution 13 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2020 accounts Annual Accounts 9 Buy now
06 Feb 2020 officers Termination of appointment of director (David Andrew Walley) 1 Buy now
14 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2019 officers Termination of appointment of director (David Paul Mcleod) 1 Buy now
29 Aug 2019 mortgage Registration of a charge 44 Buy now
28 Aug 2019 officers Appointment of director (Mr Grahame Allan Muir) 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 mortgage Registration of a charge 50 Buy now
31 Jul 2019 resolution Resolution 3 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2019 officers Appointment of director (Mr David Walley) 2 Buy now
30 Jul 2019 officers Termination of appointment of director (Alan Wilkinson) 1 Buy now
30 Jul 2019 officers Termination of appointment of director (Mark Clifford) 1 Buy now
30 Jul 2019 officers Termination of appointment of secretary (Alan Wilkinson) 1 Buy now
30 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 mortgage Registration of a charge 40 Buy now
12 Apr 2019 accounts Annual Accounts 13 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2018 accounts Annual Accounts 13 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 officers Appointment of director (Mr David Mcleod) 2 Buy now
25 Jul 2017 officers Termination of appointment of director (Stephen Paul Tysoe) 1 Buy now
07 Jun 2017 accounts Annual Accounts 13 Buy now
04 Apr 2017 officers Appointment of secretary (Mr Alan Wilkinson) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Alan Wilkinson) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Mark Clifford) 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Termination of appointment of secretary (Ian Paul Smith) 1 Buy now
18 Jan 2017 officers Termination of appointment of director (Mohed Altrad) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 8 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 annual-return Annual Return 21 Buy now
05 Aug 2015 officers Termination of appointment of director (Celine Frances Watson-Lamb) 1 Buy now
23 Jan 2015 accounts Annual Accounts 8 Buy now
12 Jan 2015 annual-return Annual Return 9 Buy now
12 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2014 officers Termination of appointment of director (Antoine Ollivier) 1 Buy now
11 Aug 2014 accounts Annual Accounts 8 Buy now
23 Jul 2014 officers Appointment of secretary (Mr Ian Paul Smith) 2 Buy now
24 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 14 Buy now
23 Jun 2014 capital Return of Allotment of shares 5 Buy now
23 Jun 2014 capital Notice of name or other designation of class of shares 3 Buy now
23 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Jun 2014 resolution Resolution 30 Buy now
23 Jun 2014 resolution Resolution 19 Buy now
17 Jun 2014 capital Return of purchase of own shares 3 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2014 officers Appointment of director (Mr Antoine Ollivier) 2 Buy now
05 Jun 2014 officers Appointment of director (Ms Celine Frances Watson-Lamb) 2 Buy now
05 Jun 2014 officers Appointment of director (Dr Mohed Altrad) 2 Buy now
05 Jun 2014 officers Change of particulars for director (Mr Stephen Paul Tysoe) 2 Buy now
05 Jun 2014 officers Termination of appointment of director (Peter Holdich) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Maddy Sheals) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Jane Russen) 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Stephen Paul Tysoe) 2 Buy now
16 May 2014 resolution Resolution 7 Buy now
16 May 2014 resolution Resolution 10 Buy now
30 Apr 2014 resolution Resolution 4 Buy now