RA INVCO 1 LIMITED

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

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