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

Rashesh Limited

Documents

Total Documents41
Total Pages157

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off
13 October 2020Voluntary strike-off action has been suspended
10 March 2020First Gazette notice for voluntary strike-off
28 February 2020Application to strike the company off the register
27 February 2020Total exemption full accounts made up to 31 May 2019
30 July 2019Confirmation statement made on 30 May 2019 with no updates
22 February 2019Total exemption full accounts made up to 31 May 2018
19 June 2018Confirmation statement made on 30 May 2018 with no updates
23 February 2018Total exemption full accounts made up to 31 May 2017
20 June 2017Confirmation statement made on 30 May 2017 with updates
20 June 2017Confirmation statement made on 30 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 June 2016Termination of appointment of Richa Singh as a secretary on 1 September 2014
27 June 2016Termination of appointment of Richa Singh as a secretary on 1 September 2014
27 June 2016Director's details changed for Mrs Richa Singh on 1 March 2016
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
27 June 2016Director's details changed for Mrs Richa Singh on 1 March 2016
27 June 2016Termination of appointment of Abhishek Singh as a secretary on 30 May 2014
27 June 2016Director's details changed for Mr Abhishek Singh on 19 February 2015
27 June 2016Termination of appointment of Abhishek Singh as a secretary on 30 May 2014
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
27 June 2016Director's details changed for Mr Abhishek Singh on 19 February 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
12 October 2015Registered office address changed from Flat-4, Badminton House Anglian Close Watford WD24 4RG to 37 Fairlawn Avenue Bexleyheath Kent DA7 4TQ on 12 October 2015
12 October 2015Registered office address changed from Flat-4, Badminton House Anglian Close Watford WD24 4RG to 37 Fairlawn Avenue Bexleyheath Kent DA7 4TQ on 12 October 2015
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
11 May 2015Registered office address changed from 14 Rathbone Place London W1T 1HT England to Flat-4, Badminton House Anglian Close Watford WD24 4RG on 11 May 2015
11 May 2015Registered office address changed from 14 Rathbone Place London W1T 1HT England to Flat-4, Badminton House Anglian Close Watford WD24 4RG on 11 May 2015
22 April 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10
22 April 2015Appointment of Mrs Richa Singh as a director on 1 August 2014
22 April 2015Appointment of Miss Richa Singh as a secretary on 1 September 2014
22 April 2015Appointment of Mrs Richa Singh as a director on 1 August 2014
22 April 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10
22 April 2015Appointment of Miss Richa Singh as a secretary on 1 September 2014
28 August 2014Registered office address changed from 57 Brantwood Gardens West Byfleet KT146BZ England to 14 Rathbone Place London W1T 1HT on 28 August 2014
28 August 2014Registered office address changed from 57 Brantwood Gardens West Byfleet KT146BZ England to 14 Rathbone Place London W1T 1HT on 28 August 2014
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 10
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 10
Sign up now to grow your client base. Plans & Pricing