Warning: file_put_contents(c/f309165e91d8e2f6068fd591119d5d6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ra Investigations Ltd., W1B 5AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RA INVESTIGATIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ra Investigations Ltd.. The company was founded 8 years ago and was given the registration number 09752171. The firm's registered office is in LONDON. You can find them at 48 Warwick Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RA INVESTIGATIONS LTD.
Company Number:09752171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 August 2015
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:48 Warwick Street, London, England, W1B 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Warwick Street, London, England, W1B 5AW

Director01 September 2019Active
Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, England, CM15 8QF

Secretary27 April 2018Active
48, Warwick Street, London, England, W1B 5AW

Director03 July 2020Active
48, Warwick Street, London, England, W1B 5AW

Director27 April 2018Active
88, Queen's Road, Brentwood, England, CM14 4HD

Director27 August 2015Active
48, Warwick Street, London, England, W1B 5AW

Director03 July 2020Active
88, Queens Road, Brentwood, England, CM14 4HD

Director05 May 2017Active

People with Significant Control

Lord Lee Scott Millar
Notified on:15 November 2017
Status:Active
Date of birth:September 1984
Nationality:United Kingdom
Country of residence:England
Address:88, Queens Road, Brentwood, England, CM14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hayley Millar
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:English
Country of residence:England
Address:88, Queen's Road, Brentwood, England, CM14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-03-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-31Gazette

Gazette notice voluntary.

Download
2019-12-18Dissolution

Dissolution application strike off company.

Download
2019-09-14Gazette

Gazette filings brought up to date.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-08-11Gazette

Gazette filings brought up to date.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.