RAREZERO LTD

07014484
INDUSTRIAL UNIT CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EB

Documents

Documents
Date Category Description Pages
12 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2020 insolvency Liquidation Compulsory Completion 1 Buy now
12 Dec 2020 insolvency Liquidation Compulsory Completion 1 Buy now
12 Dec 2020 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
03 Sep 2019 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
23 Oct 2018 resolution Resolution 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2017 accounts Annual Accounts 7 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2017 accounts Annual Accounts 7 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Change of particulars for director (Mr John William Angove) 2 Buy now
24 Sep 2009 officers Director appointed john william angove 1 Buy now
24 Sep 2009 officers Appointment terminated director douglas crook 1 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 92, nore road portishead somerset BS20 8DX england 1 Buy now
09 Sep 2009 incorporation Incorporation Company 28 Buy now