RASPER LTD

06177078
6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 officers Termination of appointment of secretary (Sandringham Secretarial Services Ltd) 1 Buy now
09 Dec 2010 accounts Annual Accounts 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for corporate secretary (Sandringham Secretarial Services Ltd) 2 Buy now
28 May 2010 address Move Registers To Sail Company 1 Buy now
28 May 2010 address Change Sail Address Company 1 Buy now
16 Nov 2009 accounts Annual Accounts 2 Buy now
05 May 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
06 Apr 2009 officers Director appointed mr gianni siccardi 1 Buy now
06 Apr 2009 officers Appointment Terminated Director claudio giordanetti 1 Buy now
27 Jan 2009 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
07 Mar 2008 officers Appointment Terminated Secretary anil jagtiani 1 Buy now
06 Mar 2008 officers Secretary appointed sandringham secretarial services LTD 1 Buy now
21 Mar 2007 incorporation Incorporation Company 17 Buy now