This company is commonly known as Raw Biotech Holdings Limited. The company was founded 7 years ago and was given the registration number 10256423. The firm's registered office is in RUGELEY. You can find them at C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RAW BIOTECH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10256423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN | Director | 02 November 2018 | Active |
C/O Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UN | Director | 07 February 2017 | Active |
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL | Director | 17 October 2016 | Active |
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL | Director | 29 June 2016 | Active |
1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL | Director | 07 February 2017 | Active |
Mr Thomas Ryan | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN |
Nature of control | : |
|
Mr John Nathan Linell | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN |
Nature of control | : |
|
Mr Jean-Marc Duffat | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | French |
Country of residence | : | England |
Address | : | C/O Wychbury Greaves, Towers Plaza, Rugeley, England, WS15 1UN |
Nature of control | : |
|
Mrs Kimberley Reanne Hawker | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom, S41 9RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2022-12-14 | Gazette | Gazette filings brought up to date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Accounts | Change account reference date company previous extended. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Gazette | Gazette filings brought up to date. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.