Download leads from Nexok and grow your business. Find out more

Rawhide Company Limited

Documents

Total Documents108
Total Pages399

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off
3 January 2017Final Gazette dissolved via voluntary strike-off
18 October 2016First Gazette notice for voluntary strike-off
18 October 2016First Gazette notice for voluntary strike-off
5 October 2016Application to strike the company off the register
5 October 2016Application to strike the company off the register
15 August 2016Termination of appointment of Lavinia Nicola Mills as a director on 2 February 2015
15 August 2016Termination of appointment of Lavinia Nicola Mills as a director on 2 February 2015
10 June 2016Accounts for a dormant company made up to 30 September 2015
10 June 2016Accounts for a dormant company made up to 30 September 2015
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
4 March 2015Total exemption small company accounts made up to 30 September 2014
4 March 2015Total exemption small company accounts made up to 30 September 2014
4 February 2015Termination of appointment of a director
4 February 2015Termination of appointment of a director
4 February 2015Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to Chimney Farmhouse Chimney Oxfordshire OX18 2EH on 4 February 2015
4 February 2015Appointment of Ms Kate Fulford as a director on 4 February 2015
4 February 2015Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to Chimney Farmhouse Chimney Oxfordshire OX18 2EH on 4 February 2015
4 February 2015Appointment of Ms Kate Fulford as a director on 4 February 2015
4 February 2015Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to Chimney Farmhouse Chimney Oxfordshire OX18 2EH on 4 February 2015
4 February 2015Appointment of Ms Kate Fulford as a director on 4 February 2015
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
22 January 2014Total exemption small company accounts made up to 30 September 2013
22 January 2014Total exemption small company accounts made up to 30 September 2013
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
25 April 2013Total exemption small company accounts made up to 30 September 2012
25 April 2013Total exemption small company accounts made up to 30 September 2012
2 October 2012Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2 October 2012
2 October 2012Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2 October 2012
2 October 2012Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2 October 2012
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
21 June 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2012
21 June 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2012
20 March 2012Total exemption small company accounts made up to 30 September 2011
20 March 2012Total exemption small company accounts made up to 30 September 2011
7 November 2011Termination of appointment of Rae Feather as a director
7 November 2011Termination of appointment of Rae Feather as a director
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
8 March 2011Total exemption small company accounts made up to 30 September 2010
8 March 2011Total exemption small company accounts made up to 30 September 2010
4 October 2010Director's details changed for Lavinia Nicola Mills on 17 September 2010
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Lavinia Nicola Mills on 17 September 2010
21 June 2010Total exemption small company accounts made up to 30 September 2009
21 June 2010Total exemption small company accounts made up to 30 September 2009
2 June 2010Registered office address changed from 198B Wandsworth Bridge Road London SW6 2UE on 2 June 2010
2 June 2010Termination of appointment of Lynn Turkington as a secretary
2 June 2010Termination of appointment of Lynn Turkington as a secretary
2 June 2010Registered office address changed from 198B Wandsworth Bridge Road London SW6 2UE on 2 June 2010
2 June 2010Registered office address changed from 198B Wandsworth Bridge Road London SW6 2UE on 2 June 2010
1 March 2010Director's details changed for Rae Jeanette Feather on 1 March 2010
1 March 2010Director's details changed for Rae Jeanette Feather on 1 March 2010
1 March 2010Director's details changed for Rae Jeanette Feather on 1 March 2010
6 October 2009Director's details changed for Lavinia Nicola Mills on 1 September 2009
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders
6 October 2009Director's details changed for Lavinia Nicola Mills on 1 September 2009
6 October 2009Director's details changed for Lavinia Nicola Mills on 1 September 2009
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders
28 August 2009Total exemption small company accounts made up to 30 September 2008
28 August 2009Total exemption small company accounts made up to 30 September 2008
8 December 2008Return made up to 17/09/08; full list of members
8 December 2008Return made up to 17/09/08; full list of members
9 July 2008Total exemption small company accounts made up to 30 September 2007
9 July 2008Total exemption small company accounts made up to 30 September 2007
25 April 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\
25 April 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\
19 November 2007Return made up to 17/09/07; no change of members
19 November 2007Return made up to 17/09/07; no change of members
2 February 2007Total exemption small company accounts made up to 30 September 2006
2 February 2007Total exemption small company accounts made up to 30 September 2006
23 January 2007New director appointed
23 January 2007New director appointed
17 January 2007Return made up to 17/09/06; full list of members
17 January 2007Return made up to 17/09/06; full list of members
26 July 2006Total exemption small company accounts made up to 30 September 2005
26 July 2006Total exemption small company accounts made up to 30 September 2005
22 May 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/06
22 May 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/06
3 August 2005Total exemption small company accounts made up to 30 September 2004
3 August 2005Total exemption small company accounts made up to 30 September 2004
8 September 2004Return made up to 17/09/04; full list of members
8 September 2004Return made up to 17/09/04; full list of members
13 July 2004Total exemption full accounts made up to 30 September 2003
13 July 2004Total exemption full accounts made up to 30 September 2003
11 May 2004Compulsory strike-off action has been discontinued
11 May 2004Compulsory strike-off action has been discontinued
5 May 2004Return made up to 23/08/03; full list of members
5 May 2004Return made up to 23/08/03; full list of members
2 March 2004First Gazette notice for compulsory strike-off
2 March 2004First Gazette notice for compulsory strike-off
30 January 2003Registered office changed on 30/01/03 from: c/o robinsons 5 underwood street london N1 7LY
30 January 2003Registered office changed on 30/01/03 from: c/o robinsons 5 underwood street london N1 7LY
26 November 2002Secretary resigned
26 November 2002New secretary appointed
26 November 2002Secretary resigned
26 November 2002New director appointed
26 November 2002New director appointed
26 November 2002Director resigned
26 November 2002Director resigned
26 November 2002New secretary appointed
17 September 2002Incorporation
17 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing