RAW HEX LTD

05388437
HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Apr 2023 accounts Annual Accounts 3 Buy now
09 Dec 2022 accounts Annual Accounts 3 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 officers Change of particulars for director (Mr Steven George Lord) 2 Buy now
10 Aug 2022 officers Change of particulars for director (Mr Steven George Lord) 2 Buy now
10 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 accounts Annual Accounts 4 Buy now
28 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2021 officers Termination of appointment of secretary (Aml Registrars Limited) 1 Buy now
04 Dec 2020 accounts Annual Accounts 2 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Aug 2020 resolution Resolution 3 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 1 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Steven George Lord) 2 Buy now
10 Jul 2017 accounts Annual Accounts 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Steven George Lord) 2 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
30 May 2014 officers Change of particulars for director (Mr Steven George Lord) 2 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 officers Termination of appointment of director (Peter Fagan) 1 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
29 Jun 2010 officers Appointment of director (Mr Peter Gerard Fagan) 2 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Steve Lord) 2 Buy now
26 May 2010 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 3 Buy now
16 Apr 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 3 Buy now
12 Jun 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2005 incorporation Incorporation Company 13 Buy now